|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for voluntary strike-off
|
|
|
23 Apr 2018
|
23 Apr 2018
Application to strike the company off the register
|
|
|
19 Apr 2018
|
19 Apr 2018
Termination of appointment of Alan Mckeating as a director on 15 February 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 22 October 2017 with no updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 3 November 2016
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Annual return made up to 22 October 2013 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 22 October 2012 with full list of shareholders
|
|
|
06 Aug 2012
|
06 Aug 2012
Appointment of Catherine Berry as a director
|
|
|
06 Aug 2012
|
06 Aug 2012
Termination of appointment of Caroline Brown as a secretary
|
|
|
01 Aug 2012
|
01 Aug 2012
Termination of appointment of Caroline Brown as a director
|
|
|
18 Nov 2011
|
18 Nov 2011
Annual return made up to 22 October 2011 with full list of shareholders
|
|
|
14 Nov 2011
|
14 Nov 2011
Registered office address changed from C/O Burness 120 Bothwell Street Glasgow G2 7JL United Kingdom on 14 November 2011
|
|
|
03 Mar 2011
|
03 Mar 2011
Appointment of Alan Mckeating as a director
|