|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Mar 2021
|
06 Mar 2021
Compulsory strike-off action has been suspended
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2020
|
18 Sep 2020
Confirmation statement made on 15 September 2020 with no updates
|
|
|
25 Apr 2020
|
25 Apr 2020
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed from 559 Sauchiehall Street Glasgow G3 7PQ to 13 Albert Square Meadowside Dundee DD1 1XA on 20 February 2019
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 15 September 2018 with updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Current accounting period extended from 30 September 2018 to 30 November 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Cessation of Stewart Roderick Binnie-Mckenzie as a person with significant control on 31 July 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Notification of Hardies Llp as a person with significant control on 31 July 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Termination of appointment of Isla Binnie-Mckenzie as a director on 31 July 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Appointment of Mr John Paul Bennett as a director on 31 July 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Termination of appointment of Gary John Skene as a director on 31 July 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Termination of appointment of Stewart Roderick Binnie-Mckenzie as a director on 31 July 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Satisfaction of charge SC3854710001 in full
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 15 September 2017 with no updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
|