|
|
04 Jun 2025
|
04 Jun 2025
Final Gazette dissolved following liquidation
|
|
|
18 Oct 2023
|
18 Oct 2023
Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on 18 October 2023
|
|
|
02 Aug 2023
|
02 Aug 2023
Registered office address changed from 79 Renfrew Road Paisley PA3 4DA to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2 August 2023
|
|
|
22 Aug 2018
|
22 Aug 2018
Registered office address changed from Unit 8 Miln Street Dundee DD1 5DD Scotland to 79 Renfrew Road Paisley PA3 4DA on 22 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Resolutions
|
|
|
24 Apr 2018
|
24 Apr 2018
Registered office address changed from The Gables South Avenue Paisley PA2 7SP Scotland to Unit 8 Miln Street Dundee DD1 5DD on 24 April 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 4 April 2018 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Termination of appointment of Gillian Simpson as a director on 15 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Cessation of Gillian Simpson as a person with significant control on 15 March 2018
|
|
|
22 Apr 2017
|
22 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
20 Apr 2017
|
20 Apr 2017
Registered office address changed from C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ to The Gables South Avenue Paisley PA2 7SP on 20 April 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Termination of appointment of George Chalmers Walker as a director on 27 May 2015
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Incorporation
|