|
|
05 Aug 2025
|
05 Aug 2025
Registered office address changed from First Floor, Swg3 100 Eastvale Place Glasgow G3 8QG to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 5 August 2025
|
|
|
05 Aug 2025
|
05 Aug 2025
Resolutions
|
|
|
29 May 2025
|
29 May 2025
Current accounting period extended from 31 May 2025 to 30 September 2025
|
|
|
08 May 2025
|
08 May 2025
Current accounting period shortened from 30 September 2025 to 31 May 2025
|
|
|
19 Mar 2025
|
19 Mar 2025
Satisfaction of charge SC4902590001 in full
|
|
|
18 Feb 2025
|
18 Feb 2025
Current accounting period extended from 31 March 2025 to 30 September 2025
|
|
|
01 Nov 2024
|
01 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Registration of charge SC4902590001, created on 19 June 2020
|
|
|
21 Nov 2019
|
21 Nov 2019
Termination of appointment of Andrew Mclintock as a director on 19 November 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 31 October 2019 with updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Statement of capital following an allotment of shares on 7 February 2019
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
27 Jan 2018
|
27 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 31 October 2017 with no updates
|