|
|
10 Sep 2022
|
10 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 30 September 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 30 September 2020 with updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Appointment of Mr James Welsh as a director on 14 September 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Notification of James Welsh as a person with significant control on 1 September 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Termination of appointment of Scott Richardson as a director on 14 September 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Cessation of Scott Richardson as a person with significant control on 1 September 2020
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 12 March 2019 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Notification of Scott Richardson as a person with significant control on 13 February 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Cessation of Jillian Theresa Elward as a person with significant control on 12 February 2019
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to C/O Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ on 25 October 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Registered office address changed from Caledonian Suite Regent Court 70 West Regent Street Glasgow G2 2QZ to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
|