|
|
10 Apr 2025
|
10 Apr 2025
Compulsory strike-off action has been suspended
|
|
|
11 Mar 2025
|
11 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
16 Dec 2023
|
16 Dec 2023
Confirmation statement made on 8 December 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 8 December 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 8 December 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 8 December 2020 with no updates
|
|
|
21 Jul 2020
|
21 Jul 2020
Registration of charge SC4929020001, created on 1 July 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 8 December 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 8 December 2018 with no updates
|
|
|
25 Aug 2018
|
25 Aug 2018
Resolutions
|
|
|
12 Jan 2018
|
12 Jan 2018
Director's details changed for Mr. Jack Revill on 12 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Change of details for Mr. Jack Revill as a person with significant control on 12 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Registered office address changed from Flat 4/5 55 Mitchell Street Glasgow G1 3LN Scotland to 4 Lynedoch Crescent Glasgow G3 6EQ on 12 January 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 8 December 2017 with no updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Amended total exemption full accounts made up to 31 December 2016
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 8 December 2016 with updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Compulsory strike-off action has been discontinued
|