|
|
26 Sep 2023
|
26 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
29 Jun 2023
|
29 Jun 2023
Application to strike the company off the register
|
|
|
23 Jun 2023
|
23 Jun 2023
Appointment of Mr Stuart Macpherson Pender as a director on 21 June 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Termination of appointment of Andrew Graham Bell as a director on 21 June 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Appointment of Mr Douglas Charles Weir as a secretary on 21 June 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Appointment of Mr David Lamb as a director on 21 June 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Appointment of Mr Douglas Charles Weir as a director on 21 June 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Registered office address changed from 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ on 21 June 2023
|
|
|
25 May 2023
|
25 May 2023
|
|
|
25 May 2023
|
25 May 2023
|
|
|
25 May 2023
|
25 May 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Notification of Speirs Gumley Limited as a person with significant control on 20 January 2021
|
|
|
09 Aug 2021
|
09 Aug 2021
Cessation of Lorraine Macdonald as a person with significant control on 20 January 2021
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Current accounting period extended from 31 March 2021 to 30 June 2021
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Resolutions
|
|
|
11 Apr 2019
|
11 Apr 2019
Registered office address changed from C/O C/O Messrs Speirs Gumley 194 Bath Street Glasgow G2 4LE Scotland to 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 11 April 2019
|