|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Jun 2019
|
03 Jun 2019
Application to strike the company off the register
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 12 May 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 12 May 2018 with no updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Registered office address changed from 10 Agamemnon Street Clydebank G81 4DY to 234 West George Street Glasgow G2 4QY on 24 June 2015
|
|
|
23 Jul 2014
|
23 Jul 2014
Annual return made up to 12 May 2014 with full list of shareholders
|
|
|
26 Jul 2013
|
26 Jul 2013
Annual return made up to 12 May 2013 with full list of shareholders
|
|
|
05 Jul 2012
|
05 Jul 2012
Annual return made up to 12 May 2012 with full list of shareholders
|
|
|
01 Feb 2012
|
01 Feb 2012
Certificate of change of name
|
|
|
15 Jul 2011
|
15 Jul 2011
Annual return made up to 12 May 2011 with full list of shareholders
|
|
|
24 May 2010
|
24 May 2010
Statement of capital following an allotment of shares on 20 May 2010
|
|
|
24 May 2010
|
24 May 2010
Appointment of Fraser Christensen as a director
|
|
|
19 May 2010
|
19 May 2010
Termination of appointment of Brian Reid Ltd. as a secretary
|