|
|
17 Jan 2025
|
17 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
31 Dec 2024
|
31 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2024
|
03 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 6 January 2024 with no updates
|
|
|
13 Jan 2024
|
13 Jan 2024
Compulsory strike-off action has been suspended
|
|
|
26 Dec 2023
|
26 Dec 2023
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2023
|
19 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 6 January 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Compulsory strike-off action has been suspended
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2022
|
30 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 6 January 2022 with no updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Register inspection address has been changed from 5 Bright Close Bearsden Glasgow Scotland to 89 West Regent Street Glasgow G2 2BA
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 6 January 2021 with updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Termination of appointment of Robert Houston Ayre as a director on 31 July 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Appointment of Mr Derek Peter Mcphail as a director on 26 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Cessation of Robert Houston Ayre as a person with significant control on 26 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Notification of Derek Mcphail as a person with significant control on 26 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Termination of appointment of Jennifer Anne Ayre as a director on 26 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Cessation of Jennifer Anne Ayre as a person with significant control on 26 February 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Registered office address changed from 272 Bath Street Glasgow G2 4JR to 89 West Regent Street Glasgow G2 2BA on 27 February 2020
|