|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
30 May 2018
|
30 May 2018
Compulsory strike-off action has been discontinued
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2018
|
30 Mar 2018
Change of details for Mr Alan Reid as a person with significant control on 30 March 2018
|
|
|
30 Mar 2018
|
30 Mar 2018
Director's details changed for Mr Alan Reid on 30 March 2018
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 3 June 2017 with updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Alan Reid as a person with significant control on 3 June 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
|
|
|
22 Jun 2016
|
22 Jun 2016
Registered office address changed from C/O Reid 9 Sorn Place Galston Ayrshire KA4 8JA to 617 Pollokshaws Road Glasgow G41 2QG on 22 June 2016
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Registered office address changed from C/O Gildeas Limited 97/99 West Regent Street Glasgow G2 2BA United Kingdom to C/O Reid 9 Sorn Place Galston Ayrshire KA4 8JA on 30 June 2015
|
|
|
03 Oct 2014
|
03 Oct 2014
Certificate of change of name
|
|
|
26 Sep 2014
|
26 Sep 2014
First Gazette notice for voluntary strike-off
|
|
|
19 Sep 2014
|
19 Sep 2014
Withdraw the company strike off application
|
|
|
10 Sep 2014
|
10 Sep 2014
Application to strike the company off the register
|
|
|
03 Jun 2014
|
03 Jun 2014
Incorporation
|