|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Feb 2020
|
28 Feb 2020
Voluntary strike-off action has been suspended
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
Application to strike the company off the register
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Mr Jamie Stewart Mckinlay on 1 May 2018
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Mr Ross John Lawrie on 1 May 2018
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Mr Jamie Stewart Mckinlay on 1 February 2017
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Mr Ross John Lawrie on 1 September 2017
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Registered office address changed from 27 Lismore Place Newton Mearns Glasgow G77 6UQ to 65a Berkeley Street Glasgow G3 7DX on 24 April 2015
|
|
|
11 May 2014
|
11 May 2014
Annual return made up to 8 May 2014 with full list of shareholders
|
|
|
15 May 2013
|
15 May 2013
Director's details changed for Mr Ross Lawrie on 15 May 2013
|
|
|
08 May 2013
|
08 May 2013
Incorporation
|