|
|
11 Feb 2022
|
11 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
06 Aug 2021
|
06 Aug 2021
Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 August 2021
|
|
|
06 Aug 2021
|
06 Aug 2021
Resolutions
|
|
|
18 Jun 2021
|
18 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Change of details for Mr Richard Smith as a person with significant control on 20 February 2018
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ Scotland to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
01 Oct 2015
|
01 Oct 2015
Registered office address changed from 1 Whirlie Road Crosslee Johnstone Renfrewshire PA6 7AL to C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 1 October 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Incorporation
|