|
|
14 May 2019
|
14 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 14 January 2018 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Change of details for Mr Cameron Ian Gilchrist as a person with significant control on 29 November 2017
|
|
|
27 Dec 2017
|
27 Dec 2017
Director's details changed for Mr Cameron Ian Gilchrist on 27 December 2017
|
|
|
27 Sep 2017
|
27 Sep 2017
Termination of appointment of Stephen Gilchrist as a director on 15 September 2017
|
|
|
27 Sep 2017
|
27 Sep 2017
Termination of appointment of Jennifer Gilchrist as a director on 15 September 2017
|
|
|
27 Sep 2017
|
27 Sep 2017
Termination of appointment of Stephen Gilchrist as a secretary on 15 September 2017
|
|
|
27 Sep 2017
|
27 Sep 2017
Appointment of Mr Cameron Ian Gilchrist as a director on 18 September 2017
|
|
|
27 Sep 2017
|
27 Sep 2017
Change of details for Mr Stephen Gilchrist as a person with significant control on 1 June 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Resolutions
|
|
|
29 Aug 2017
|
29 Aug 2017
Registered office address changed from Unit 13 Beckford Business Centre Beckford Street Hamilton South Lanarkshire ML3 0BT to Philips Campus Wellhall Road Hamilton ML3 9BZ on 29 August 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Current accounting period extended from 31 January 2015 to 31 March 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Incorporation
|