|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Oct 2018
|
26 Oct 2018
Application to strike the company off the register
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 9 October 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 9 October 2017 with updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Amended total exemption small company accounts made up to 31 October 2016
|
|
|
30 Oct 2017
|
30 Oct 2017
Notification of Raymond Mcmillan as a person with significant control on 30 August 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Termination of appointment of William Ian Mcmillan as a director on 30 August 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Cessation of William Ian Mcmillan as a person with significant control on 30 August 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Appointment of Mr Raymond Mcmillan as a director on 1 November 2015
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Amended total exemption small company accounts made up to 31 October 2015
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
09 Sep 2015
|
09 Sep 2015
Amended total exemption small company accounts made up to 31 October 2014
|
|
|
16 Oct 2014
|
16 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
|
|
|
28 Oct 2013
|
28 Oct 2013
Annual return made up to 8 October 2013 with full list of shareholders
|
|
|
28 Oct 2013
|
28 Oct 2013
Registered office address changed from Unit 5 21 Garrell Road Kilsyth Glasgow G65 9JX on 28 October 2013
|
|
|
28 Oct 2013
|
28 Oct 2013
Registered office address changed from Unit 3C 110 Easter Queenslie Road Glasgow G33 4UL Scotland on 28 October 2013
|
|
|
10 Oct 2012
|
10 Oct 2012
Annual return made up to 8 October 2012 with full list of shareholders
|