|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Aug 2020
|
11 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2020
|
30 Jul 2020
Application to strike the company off the register
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 17 October 2019 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 17 October 2018 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Registered office address changed from 154 Kenley Road Renfrew PA4 8BP to 6 st Andrews Road Renfrew Renfrewshire PA4 0SN on 11 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Director's details changed for Mr Stuart Donald Ramsay on 20 April 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Change of details for Miss Jenny Wright Young as a person with significant control on 20 April 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Change of details for Mr Stuart Donald Ramsay as a person with significant control on 20 April 2018
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 17 October 2017 with no updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
29 Oct 2016
|
29 Oct 2016
Director's details changed for Mr Stuart Ramsay on 15 October 2016
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Appointment of Mrs Jenny Young as a secretary on 1 August 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Termination of appointment of Jenny Young as a director on 1 August 2015
|
|
|
23 Jul 2015
|
23 Jul 2015
Change of share class name or designation
|
|
|
17 Oct 2014
|
17 Oct 2014
Incorporation
|