|
|
09 Dec 2025
|
09 Dec 2025
Final Gazette dissolved following liquidation
|
|
|
28 Nov 2019
|
28 Nov 2019
Registered office address changed from Blackbyres Road Crossmill Barrhead Glasgow G78 1TG to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 28 November 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Director's details changed for Mr Brian Donaghy on 1 December 2018
|
|
|
08 Jan 2019
|
08 Jan 2019
Change of details for Mr Brian Donaghy as a person with significant control on 1 December 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 30 September 2018 with updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Termination of appointment of Craig George Thomson as a director on 11 June 2018
|
|
|
27 Oct 2017
|
27 Oct 2017
Statement of capital following an allotment of shares on 10 April 2017
|
|
|
23 Oct 2017
|
23 Oct 2017
Statement of capital following an allotment of shares on 5 December 2016
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Appointment of Mr Craig George Thomson as a director on 5 December 2016
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
18 Jul 2014
|
18 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
|
|
|
18 Jun 2014
|
18 Jun 2014
Current accounting period shortened from 31 July 2014 to 30 June 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 2 April 2014
|