|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Appointment of Mr Ian Deeney as a director on 4 September 2014
|
|
|
02 Sep 2014
|
02 Sep 2014
Appointment of Mrs Aileen Gorman as a secretary on 2 September 2014
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 17 May 2014 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Termination of appointment of Gerald Deeney as a director
|
|
|
20 Jun 2013
|
20 Jun 2013
Annual return made up to 17 May 2013 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Second filing of SH01 previously delivered to Companies House
|
|
|
04 Sep 2012
|
04 Sep 2012
Termination of appointment of Janet Wilson as a director
|
|
|
04 Sep 2012
|
04 Sep 2012
Termination of appointment of Robert Wilson as a director
|
|
|
18 Jun 2012
|
18 Jun 2012
Resolutions
|
|
|
18 Jun 2012
|
18 Jun 2012
Appointment of Janet Mcdonald Wilson as a director
|
|
|
14 Jun 2012
|
14 Jun 2012
Annual return made up to 17 May 2012 with full list of shareholders
|
|
|
14 Jun 2012
|
14 Jun 2012
Director's details changed for Mr. Robert Wilson on 1 March 2012
|
|
|
14 Jun 2012
|
14 Jun 2012
Registered office address changed from Victoria House East Blackhall Street Greenock Renfrewshire PA15 1HD Scotland on 14 June 2012
|
|
|
06 Sep 2011
|
06 Sep 2011
Statement of capital following an allotment of shares on 14 July 2011
|
|
|
06 Sep 2011
|
06 Sep 2011
Appointment of Robert Wilson as a director
|