|
|
02 Jun 2020
|
02 Jun 2020
Final Gazette dissolved following liquidation
|
|
|
10 Apr 2018
|
10 Apr 2018
Resolutions
|
|
|
28 Mar 2018
|
28 Mar 2018
Registered office address changed from 80 Glassford Street Glasgow Lanarkshire G1 1UR to Titanium 1 King's Inch Place Renfrew PA4 8WF on 28 March 2018
|
|
|
01 Jul 2017
|
01 Jul 2017
Confirmation statement made on 17 June 2017 with no updates
|
|
|
01 Jul 2017
|
01 Jul 2017
Notification of Louise Elaine Ballantine as a person with significant control on 18 June 2016
|
|
|
01 Jul 2017
|
01 Jul 2017
Notification of June Macdonald Ballantine as a person with significant control on 18 June 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
|
|
|
25 Feb 2016
|
25 Feb 2016
Previous accounting period extended from 30 June 2015 to 30 September 2015
|
|
|
03 Feb 2016
|
03 Feb 2016
Registration of charge SC4802270001, created on 29 January 2016
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
|
|
|
21 Jul 2014
|
21 Jul 2014
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 80 Glassford Street Glasgow Lanarkshire G1 1UR on 21 July 2014
|
|
|
21 Jul 2014
|
21 Jul 2014
Statement of capital following an allotment of shares on 1 July 2014
|
|
|
21 Jul 2014
|
21 Jul 2014
Resolutions
|
|
|
21 Jul 2014
|
21 Jul 2014
Appointment of Louise Elaine Ballantine as a director on 1 July 2014
|
|
|
21 Jul 2014
|
21 Jul 2014
Appointment of June Macdonald Ballantine as a director on 1 July 2014
|
|
|
07 Jul 2014
|
07 Jul 2014
Termination of appointment of Stephen Mabbott as a director
|
|
|
17 Jun 2014
|
17 Jun 2014
Incorporation
|