|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
27 Sep 2021
|
27 Sep 2021
Application to strike the company off the register
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Notification of Andrew Brownlie as a person with significant control on 1 June 2018
|
|
|
19 Feb 2019
|
19 Feb 2019
Registered office address changed from C/O Ds Accountancy Suite 1.1 Red Tree Business Suites 33 Dalmarnock Road Glasgow G40 4LA to Evolve Accountancy, Suite 1.09 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1SA on 19 February 2019
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 28 May 2017 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2016
|
10 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
|
|
|
25 Jun 2014
|
25 Jun 2014
Annual return made up to 28 May 2014 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 28 May 2013 with full list of shareholders
|
|
|
10 Jun 2013
|
10 Jun 2013
Registered office address changed from 96 Caithness Road East Kilbride Glasgow G74 3JF Scotland on 10 June 2013
|