|
|
19 Nov 2024
|
19 Nov 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Sep 2024
|
03 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
26 Aug 2024
|
26 Aug 2024
Application to strike the company off the register
|
|
|
09 Jan 2024
|
09 Jan 2024
Confirmation statement made on 5 January 2024 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 5 January 2023 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 5 January 2020 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 5 January 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Change of details for Mr Iain Hair as a person with significant control on 5 July 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Registered office address changed from 56 Captain Street Greenock PA15 4LQ Scotland to 1C Union Street Greenock PA16 8JH on 16 March 2017
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Registered office address changed from 20 Union Street Greenock PA16 8JL Scotland to 56 Captain Street Greenock PA15 4LQ on 1 November 2016
|
|
|
27 Oct 2016
|
27 Oct 2016
Registered office address changed from 106 West Blackhall Street Greenock Renfrewshire PA15 1XR to 20 Union Street Greenock PA16 8JL on 27 October 2016
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
|