|
|
03 Jun 2023
|
03 Jun 2023
Final Gazette dissolved following liquidation
|
|
|
27 Jan 2020
|
27 Jan 2020
Registered office address changed from Unit 6 Ladykirk Business Park Skye Road Prestwick Ayrshire KA9 2TA to Titanium 1 King's Inch Place Renfrew PA4 8WF on 27 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Resolutions
|
|
|
25 Jul 2019
|
25 Jul 2019
Previous accounting period shortened from 30 October 2018 to 29 October 2018
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 7 April 2019 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Registered office address changed from Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR to Unit 6 Ladykirk Business Park Skye Road Prestwick Ayrshire KA9 2TA on 25 June 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 7 April 2018 with updates
|
|
|
01 May 2017
|
01 May 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Resolutions
|
|
|
29 Jul 2016
|
29 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Termination of appointment of Donald Paterson as a director
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 7 April 2014 with full list of shareholders
|
|
|
18 Sep 2013
|
18 Sep 2013
Annual return made up to 15 September 2013 with full list of shareholders
|
|
|
14 Aug 2013
|
14 Aug 2013
Second filing of AR01 previously delivered to Companies House made up to 15 September 2012
|
|
|
18 Sep 2012
|
18 Sep 2012
Annual return made up to 15 September 2012 with full list of shareholders
|