|
|
28 May 2025
|
28 May 2025
Registered office address changed from 11 Alexander Street Clydebank G81 1SQ Scotland to Cm Accountancy Unit 22B, Wilson Business Park 1 Queen Elizabeth Avenue Hillington G52 4NQ on 28 May 2025
|
|
|
11 May 2023
|
11 May 2023
Compulsory strike-off action has been suspended
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2022
|
02 Jun 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Registered office address changed from 11 Alexander Street Clydebank G81 1SQ Scotland to 11 Alexander Street Clydebank G81 1SQ on 5 April 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Registered office address changed from 40 Office 2, Fourth Floor St. Enoch Square Glasgow G1 4DH to 11 Alexander Street Clydebank G81 1SQ on 5 April 2022
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
13 Jul 2015
|
13 Jul 2015
Director's details changed for Miss Claire Bruynseels on 15 May 2015
|
|
|
03 Jun 2015
|
03 Jun 2015
Registered office address changed from Suite 9 Dixon House 5 Dixon Street Glasgow G1 4AL Scotland to 40 Office 2, Fourth Floor St. Enoch Square Glasgow G1 4DH on 3 June 2015
|
|
|
28 Nov 2014
|
28 Nov 2014
Termination of appointment of Samantha Mullen as a director on 28 November 2014
|
|
|
07 Nov 2014
|
07 Nov 2014
Registered office address changed from Clyde Offices 2Nd Floor 48 West George Street Glasgow G2 1BP Scotland to Suite 9 Dixon House 5 Dixon Street Glasgow G1 4AL on 7 November 2014
|
|
|
14 Jul 2014
|
14 Jul 2014
Registered office address changed from Suite 189 93 Hope Street Central Chambers Glasgow G2 6LD Scotland to Clyde Offices 2Nd Floor 48 West George Street Glasgow G2 1BP on 14 July 2014
|