|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jul 2020
|
14 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Jul 2020
|
02 Jul 2020
Application to strike the company off the register
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 25 October 2018 with no updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 25 October 2017 with no updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 20 December 2016
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 25 October 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
|
|
|
05 Nov 2013
|
05 Nov 2013
Annual return made up to 25 October 2013 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Appointment of Mr Robert Nairn Scott as a director
|
|
|
26 Oct 2012
|
26 Oct 2012
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 October 2012
|
|
|
25 Oct 2012
|
25 Oct 2012
Termination of appointment of James Mcmeekin as a director
|
|
|
25 Oct 2012
|
25 Oct 2012
Termination of appointment of Cosec Limited as a director
|
|
|
25 Oct 2012
|
25 Oct 2012
Termination of appointment of Cosec Limited as a secretary
|
|
|
25 Oct 2012
|
25 Oct 2012
Incorporation
|