|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for voluntary strike-off
|
|
|
23 Apr 2018
|
23 Apr 2018
Application to strike the company off the register
|
|
|
19 Apr 2018
|
19 Apr 2018
Termination of appointment of Alan Mckeating as a director on 15 February 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 1 March 2017
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 23 February 2014 with full list of shareholders
|
|
|
01 Mar 2013
|
01 Mar 2013
Annual return made up to 23 February 2013 with full list of shareholders
|
|
|
06 Aug 2012
|
06 Aug 2012
Appointment of Catherine Berry as a director
|
|
|
09 Mar 2012
|
09 Mar 2012
Annual return made up to 23 February 2012 with full list of shareholders
|
|
|
10 Mar 2011
|
10 Mar 2011
Appointment of Alan Mckeating as a director
|
|
|
10 Mar 2011
|
10 Mar 2011
Appointment of Craig William Mckinnon as a director
|
|
|
28 Feb 2011
|
28 Feb 2011
Termination of appointment of Stephen Mabbott as a director
|
|
|
28 Feb 2011
|
28 Feb 2011
Termination of appointment of Brian Reid Ltd. as a secretary
|
|
|
23 Feb 2011
|
23 Feb 2011
Incorporation
|