|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Sep 2021
|
11 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 28 September 2020 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 28 September 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 28 September 2018 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Director's details changed for Mr Duncan Boyd on 12 September 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Registered office address changed from 17E East King Street Helensburgh Argyll and Bute G84 7QQ to Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP on 9 April 2018
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 28 September 2017 with no updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Registered office address changed from Hammond & Company 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 18 November 2016
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 28 September 2016 with updates
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Annual return made up to 28 September 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 28 September 2013 with full list of shareholders
|
|
|
28 Sep 2012
|
28 Sep 2012
Incorporation
|