|
|
01 Jan 2022
|
01 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
11 Sep 2019
|
11 Sep 2019
Registered office address changed from 3rd Floor, Atlantic Chambers Hope Street Glasgow G2 6AE to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 11 September 2019
|
|
|
27 Apr 2019
|
27 Apr 2019
Satisfaction of charge 1 in full
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 26 November 2018 with updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Termination of appointment of Robert Dunn as a director on 31 October 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 26 November 2017 with no updates
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Certificate of change of name
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Director's details changed for Mr Robert Dunn on 16 December 2014
|
|
|
16 Dec 2014
|
16 Dec 2014
Registered office address changed from C/O Probuild Trades & Labour Ltd 3Rd Floor Atlantic House 45 Hope Street Glsgow G2 1AB Scotland to 3Rd Floor, Atlantic Chambers Hope Street Glasgow G2 6AE on 16 December 2014
|
|
|
05 Dec 2014
|
05 Dec 2014
Registered office address changed from 6 the Wynd Cumbernauld Village Cumbernauld Glasgow G67 2SU to C/O Probuild Trades & Labour Ltd 3Rd Floor Atlantic House 45 Hope Street Glsgow G2 1AB on 5 December 2014
|
|
|
20 May 2014
|
20 May 2014
Statement of capital following an allotment of shares on 1 January 2014
|
|
|
09 Jan 2014
|
09 Jan 2014
Previous accounting period shortened from 30 November 2013 to 30 September 2013
|
|
|
27 Nov 2013
|
27 Nov 2013
Annual return made up to 26 November 2013 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Appointment of Mr Robert Dunn as a director
|