|
|
23 Jul 2024
|
23 Jul 2024
Final Gazette dissolved following liquidation
|
|
|
17 May 2023
|
17 May 2023
Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 17 May 2023
|
|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2022
|
21 Sep 2022
Confirmation statement made on 12 September 2022 with updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 12 September 2021 with updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 12 September 2020 with updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 12 September 2019 with updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 12 September 2018 with updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 12 September 2017 with updates
|
|
|
28 Oct 2016
|
28 Oct 2016
Director's details changed for Mr Peter Ross on 28 October 2016
|
|
|
22 Oct 2016
|
22 Oct 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
12 May 2016
|
12 May 2016
Registered office address changed from C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 12 May 2016
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
11 Sep 2015
|
11 Sep 2015
First Gazette notice for compulsory strike-off
|