|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Nov 2020
|
04 Nov 2020
Application to strike the company off the register
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 31 August 2020 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Change of details for Mrs Kirstin Alexandra Boyce as a person with significant control on 1 May 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 31 August 2019 with no updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 31 August 2018 with updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
17 May 2016
|
17 May 2016
Registered office address changed from 272 Bath Street Glasgow G2 4JR to 1037 C/O a&a Accounting Ltd Sauchiehall Street Glasgow G3 7TZ on 17 May 2016
|
|
|
24 Mar 2016
|
24 Mar 2016
Certificate of change of name
|
|
|
24 Mar 2016
|
24 Mar 2016
Certificate of change of name
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
07 Dec 2014
|
07 Dec 2014
Secretary's details changed for Mr Alan Mackenzie on 4 December 2014
|
|
|
07 Dec 2014
|
07 Dec 2014
Director's details changed for Mr Alan Ronald Mackenzie on 4 December 2014
|
|
|
07 Dec 2014
|
07 Dec 2014
Director's details changed for Ms Kirstin Alexandra Boyce on 4 December 2014
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Register inspection address has been changed to 121 Moffat Street Glasgow G5 0NG
|