|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2019
|
11 Nov 2019
Application to strike the company off the register
|
|
|
18 Jul 2019
|
18 Jul 2019
Registered office address changed from C/O Mccall & Co Professional Services Ltd Hamilton House Strathaven Rural Centre Strathaven ML10 6SY Scotland to 9 Crookston Court Larbert FK5 4XE on 18 July 2019
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 12 April 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES to C/O Mccall & Co Professional Services Ltd Hamilton House Strathaven Rural Centre Strathaven ML10 6SY on 28 November 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Director's details changed for Mr Neil Mitchell on 2 July 2018
|
|
|
23 May 2018
|
23 May 2018
Confirmation statement made on 12 April 2018 with no updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 12 April 2017 with updates
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Termination of appointment of Nelson Mitchell as a director on 1 April 2014
|
|
|
16 Apr 2014
|
16 Apr 2014
Annual return made up to 12 April 2014 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk FK2 7ES Scotland on 9 April 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Appointment of Mr Nelson Mitchell as a director
|
|
|
03 Apr 2014
|
03 Apr 2014
Appointment of Mr Brian Mitchell as a director
|
|
|
12 Apr 2013
|
12 Apr 2013
Incorporation
|