|
|
20 Jun 2025
|
20 Jun 2025
Confirmation statement made on 14 June 2025 with no updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Confirmation statement made on 14 June 2024 with no updates
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 14 June 2023 with no updates
|
|
|
03 Jun 2023
|
03 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
02 Jun 2023
|
02 Jun 2023
Director's details changed for Mr Robert Frank Graham on 2 June 2023
|
|
|
02 Jun 2023
|
02 Jun 2023
Registered office address changed from Glenbrook, Torwoodhill Road, Rhu, Helensburgh Torwoodhill Road Rhu Helensburgh G84 8LE Scotland to Taylor’S 37 Argyll Street Dunoon PA23 7HG on 2 June 2023
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2022
|
07 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Change of details for Mr Robert Frank Graham as a person with significant control on 6 March 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 14 June 2021 with updates
|
|
|
14 Jun 2020
|
14 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Registered office address changed from 8 Fernie Gardens Cardross Dumbarton G82 5QJ Scotland to Glenbrook, Torwoodhill Road, Rhu, Helensburgh Torwoodhill Road Rhu Helensburgh G84 8LE on 13 June 2019
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|