|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2021
|
01 Oct 2021
Application to strike the company off the register
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 21 November 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 21 November 2019 with updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Resolutions
|
|
|
03 Dec 2019
|
03 Dec 2019
Statement of capital following an allotment of shares on 4 April 2019
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 21 November 2018 with no updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Director's details changed for Mr Mark Mckay Reid on 24 November 2017
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 21 November 2017 with no updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Director's details changed for Miss Lorna Sandra Reid on 24 November 2017
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Registered office address changed from 272 Bath Street Glasgow G2 4JR to 9 Glasgow Road Glasgow Road Paisley PA1 3QS on 25 October 2016
|
|
|
12 Jan 2016
|
12 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
|
|
|
07 Dec 2014
|
07 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Annual return made up to 21 November 2013 with full list of shareholders
|
|
|
21 Nov 2012
|
21 Nov 2012
Incorporation
|