|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 19 July 2025 with no updates
|
|
|
12 Sep 2024
|
12 Sep 2024
Confirmation statement made on 19 July 2024 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 19 July 2023 with no updates
|
|
|
22 Mar 2023
|
22 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 15 December 2022 with no updates
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2022
|
25 Feb 2022
Confirmation statement made on 15 December 2021 with updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Registration of charge SC4661740006, created on 15 July 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Registration of charge SC4661740005, created on 15 July 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Registration of charge SC4661740004, created on 6 July 2021
|
|
|
08 Jul 2021
|
08 Jul 2021
Memorandum and Articles of Association
|
|
|
08 Jul 2021
|
08 Jul 2021
Resolutions
|
|
|
06 Jul 2021
|
06 Jul 2021
Notification of Mandie Mccutcheon Holdings Limited as a person with significant control on 6 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Registered office address changed from 2 Wellshot Drive Cambuslang Glasgow G72 8BP Scotland to 87 Paisley Road Renfrew PA4 8LH on 6 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Cessation of Richard Russell as a person with significant control on 6 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Cessation of Jonathon Russell as a person with significant control on 6 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of Jonathon Russell as a director on 6 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Appointment of Mrs Amanda Rose Mccutcheon as a director on 6 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of Richard Russell as a director on 6 July 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Satisfaction of charge SC4661740003 in full
|
|
|
24 Jun 2021
|
24 Jun 2021
Satisfaction of charge SC4661740001 in full
|