|
|
02 Jul 2024
|
02 Jul 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Nov 2019
|
09 Nov 2019
Compulsory strike-off action has been suspended
|
|
|
05 Nov 2019
|
05 Nov 2019
Registered office address changed from 3 Broomloan Place Glasgow G51 2JR Scotland to Unit 7 Mckean Street Paisley PA3 1QP on 5 November 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2019
|
27 Feb 2019
Registered office address changed from 3 Dixieland Court Broomloan Place Ibrox Business Park Glasgow G51 2JR Scotland to 3 Broomloan Place Glasgow G51 2JR on 27 February 2019
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 7 November 2018 with no updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 7 November 2017 with no updates
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 7 November 2016 with updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Registered office address changed from Unit 41 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR to 3 Dixieland Court Broomloan Place Ibrox Business Park Glasgow G51 2JR on 23 August 2016
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 7 November 2014 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Registered office address changed from 100 Elderpark Street 44 Elderpark Workspace Glasgow Strathclyde G51 3TR to Unit 41 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR on 6 August 2014
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 7 November 2013 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Incorporation
|