|
|
02 Dec 2022
|
02 Dec 2022
Registered office address changed from Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 2 December 2022
|
|
|
01 Jun 2018
|
01 Jun 2018
Registered office address changed from 1 Eagle Street Craighall Business Park Glasgow G4 9XA Scotland to Finlay House 10-14 West Nile Street Glasgow Lanarkshire G1 2PP on 1 June 2018
|
|
|
14 May 2018
|
14 May 2018
Court order notice of winding up
|
|
|
14 May 2018
|
14 May 2018
Notice of winding up order
|
|
|
24 Apr 2018
|
24 Apr 2018
Registered office address changed from The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland to 1 Eagle Street Craighall Business Park Glasgow G4 9XA on 24 April 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Compulsory strike-off action has been suspended
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Jun 2017
|
17 Jun 2017
Compulsory strike-off action has been suspended
|
|
|
17 Jun 2017
|
17 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
23 Jun 2016
|
23 Jun 2016
Registered office address changed from 98 Bath Street G/2 Glasgow G2 2EN to The Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 23 June 2016
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Registration of charge SC4505530001, created on 23 April 2015
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 21 May 2014 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Registered office address changed from 36 Washington Street Glasgow G3 8AZ Scotland on 24 March 2014
|
|
|
21 May 2013
|
21 May 2013
Incorporation
|