|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Mar 2023
|
28 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 27 January 2023 with no updates
|
|
|
22 Mar 2023
|
22 Mar 2023
Application to strike the company off the register
|
|
|
18 Jan 2023
|
18 Jan 2023
Appointment of Mr John Clifford Hailstone as a director on 18 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Termination of appointment of Lesley Taylor-Philip as a director on 18 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Notification of John Hailstone as a person with significant control on 18 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Cessation of Lesley Taylor-Philip as a person with significant control on 18 January 2023
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 27 January 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 27 January 2021 with no updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Registered office address changed from First Floor 33 Bothwell Street Glasgow G2 6NL to 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT on 21 January 2021
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 27 January 2020 with no updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Satisfaction of charge SC4427050001 in full
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 27 January 2019 with no updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Termination of appointment of William Richard Robert James Atkinson as a director on 29 November 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Registration of charge SC4427050003, created on 18 November 2016
|