|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 13 June 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 13 June 2017 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Notification of Brian Thomas Gilmour as a person with significant control on 6 April 2016
|
|
|
14 Jun 2017
|
14 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2016
|
26 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
07 Jun 2016
|
07 Jun 2016
Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016
|
|
|
02 Jun 2016
|
02 Jun 2016
Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 2 June 2016
|
|
|
11 Sep 2015
|
11 Sep 2015
Statement of capital following an allotment of shares on 13 August 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Resolutions
|
|
|
27 Jul 2015
|
27 Jul 2015
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Dalmore House 310 st Vincent Street Glasgow G2 5QR on 27 July 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 29 May 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Certificate of change of name
|
|
|
29 Oct 2014
|
29 Oct 2014
Change of share class name or designation
|
|
|
11 Sep 2014
|
11 Sep 2014
Termination of appointment of Stuart Robert Mcknight as a director on 12 June 2014
|
|
|
11 Sep 2014
|
11 Sep 2014
Termination of appointment of Bridges Ventures Llp as a director on 7 July 2014
|
|
|
11 Sep 2014
|
11 Sep 2014
Termination of appointment of Stuart James Black as a director on 12 June 2014
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 13 June 2014 with full list of shareholders
|