|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2019
|
22 Dec 2019
Previous accounting period extended from 31 March 2019 to 31 May 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 30 August 2019 with no updates
|
|
|
02 Sep 2018
|
02 Sep 2018
Confirmation statement made on 30 August 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 30 August 2017 with no updates
|
|
|
15 Oct 2016
|
15 Oct 2016
Confirmation statement made on 30 August 2016 with updates
|
|
|
07 Dec 2015
|
07 Dec 2015
Annual return made up to 30 August 2015 with full list of shareholders
|
|
|
07 Dec 2015
|
07 Dec 2015
Registered office address changed from 66 Calderside Grove East Kilbride Glasgow G74 3SP to 24 Cherrytree Wynd East Kilbride Glasgow G75 0GA on 7 December 2015
|
|
|
05 Oct 2014
|
05 Oct 2014
Annual return made up to 30 August 2014 with full list of shareholders
|
|
|
27 Sep 2013
|
27 Sep 2013
Annual return made up to 30 August 2013 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Annual return made up to 30 August 2012 with full list of shareholders
|
|
|
14 Sep 2011
|
14 Sep 2011
Statement of capital following an allotment of shares on 5 September 2011
|
|
|
14 Sep 2011
|
14 Sep 2011
Current accounting period shortened from 31 August 2012 to 31 March 2012
|
|
|
14 Sep 2011
|
14 Sep 2011
Appointment of Lesley Simpson as a secretary
|
|
|
14 Sep 2011
|
14 Sep 2011
Appointment of Kenneth Simpson as a director
|
|
|
08 Sep 2011
|
08 Sep 2011
Termination of appointment of Stephen Mabbott as a director
|