|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2018
|
12 Nov 2018
Application to strike the company off the register
|
|
|
27 Aug 2018
|
27 Aug 2018
Confirmation statement made on 23 July 2018 with no updates
|
|
|
06 Aug 2017
|
06 Aug 2017
Confirmation statement made on 23 July 2017 with no updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
13 Jan 2016
|
13 Jan 2016
Current accounting period extended from 31 July 2015 to 31 January 2016
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
|
|
|
12 Oct 2013
|
12 Oct 2013
Annual return made up to 23 July 2013 with full list of shareholders
|
|
|
31 Aug 2012
|
31 Aug 2012
Annual return made up to 23 July 2012 with full list of shareholders
|
|
|
22 Feb 2012
|
22 Feb 2012
Annual return made up to 23 July 2011 with full list of shareholders
|
|
|
21 Feb 2012
|
21 Feb 2012
Director's details changed for Claire Ishbel Gray on 2 August 2010
|
|
|
18 Dec 2011
|
18 Dec 2011
Director's details changed for Derek Webster Gray on 22 October 2010
|
|
|
18 Dec 2011
|
18 Dec 2011
Secretary's details changed for Derek Webster Gray on 22 October 2010
|
|
|
18 Dec 2011
|
18 Dec 2011
Director's details changed for Claire Ishbel Gray on 22 October 2010
|
|
|
26 Jul 2011
|
26 Jul 2011
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 26 July 2011
|
|
|
23 Jul 2010
|
23 Jul 2010
Incorporation
|