|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 7 June 2019 with updates
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 7 June 2018 with no updates
|
|
|
08 May 2018
|
08 May 2018
Registered office address changed from 10 Kessington Drive Bearsden Glasgow G61 2HG Scotland to 157 4th Floor 159 Broadstreet Glasgow G40 2QR on 8 May 2018
|
|
|
06 May 2018
|
06 May 2018
Termination of appointment of Kenneth Gordon Cowan as a director on 2 May 2018
|
|
|
06 May 2018
|
06 May 2018
Cessation of Kenneth Gordon Cowan as a person with significant control on 1 May 2018
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Registered office address changed from C/O Kenneth Cowan 10 Kessington Drive Bearsden Glasgow G61 2HG to 10 Kessington Drive Bearsden Glasgow G61 2HG on 8 June 2017
|
|
|
10 Jun 2016
|
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
07 Jun 2015
|
07 Jun 2015
Appointment of Mr Paul George Wiggins as a director on 5 June 2015
|
|
|
07 Jun 2015
|
07 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
|