|
|
09 Jan 2018
|
09 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2017
|
09 Oct 2017
Application to strike the company off the register
|
|
|
08 Nov 2016
|
08 Nov 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Annual return made up to 19 October 2013 with full list of shareholders
|
|
|
09 Nov 2012
|
09 Nov 2012
Annual return made up to 19 October 2012 with full list of shareholders
|
|
|
09 Feb 2012
|
09 Feb 2012
Director's details changed for Kenneth James Newton on 9 February 2012
|
|
|
09 Nov 2011
|
09 Nov 2011
Annual return made up to 19 October 2011 with full list of shareholders
|
|
|
01 Sep 2011
|
01 Sep 2011
Current accounting period shortened from 31 October 2011 to 30 September 2011
|
|
|
01 Nov 2010
|
01 Nov 2010
Appointment of Neil Watson Ewing as a director
|
|
|
01 Nov 2010
|
01 Nov 2010
Appointment of Kenneth James Newton as a director
|
|
|
01 Nov 2010
|
01 Nov 2010
Statement of capital following an allotment of shares on 25 October 2010
|
|
|
01 Nov 2010
|
01 Nov 2010
Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom on 1 November 2010
|
|
|
27 Oct 2010
|
27 Oct 2010
Termination of appointment of Stephen George Mabbott as a director
|
|
|
27 Oct 2010
|
27 Oct 2010
Termination of appointment of Brian Reid Ltd. as a secretary
|
|
|
19 Oct 2010
|
19 Oct 2010
Incorporation
|