|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2024
|
20 Dec 2024
Registered office address changed from Unit 4 Kirtle Place Gretna DG16 5DE Scotland to Unit 4 Kirtle Place Gretna DG16 5DE on 20 December 2024
|
|
|
20 Dec 2024
|
20 Dec 2024
Registered office address changed from 13 Avenue Square Stewarton Kilmarnck KA3 5AB United Kingdom to Unit 4 Kirtle Place Gretna DG16 5DE on 20 December 2024
|
|
|
13 Dec 2024
|
13 Dec 2024
Termination of appointment of Christopher James Brown as a director on 13 December 2024
|
|
|
13 Dec 2024
|
13 Dec 2024
Termination of appointment of Laura Brown as a director on 13 December 2024
|
|
|
13 Dec 2024
|
13 Dec 2024
Cessation of Laura Brown as a person with significant control on 13 December 2024
|
|
|
13 Dec 2024
|
13 Dec 2024
Cessation of Christopher James Brown as a person with significant control on 13 December 2024
|
|
|
13 Dec 2024
|
13 Dec 2024
Appointment of Mr Matthew Parry as a director on 13 December 2024
|
|
|
13 Dec 2024
|
13 Dec 2024
Notification of Matthew Parry as a person with significant control on 13 December 2024
|
|
|
18 Sep 2024
|
18 Sep 2024
Change of details for Mrs Laura Brown as a person with significant control on 1 February 2023
|
|
|
12 Jan 2024
|
12 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Registered office address changed from Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland to 13 Avenue Square Stewarton Kilmarnck KA3 5AB on 13 June 2023
|
|
|
13 Jun 2023
|
13 Jun 2023
Termination of appointment of John Fleming Hamilton as a director on 1 February 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Cessation of John Fleming Hamilton as a person with significant control on 1 February 2023
|
|
|
15 Jan 2023
|
15 Jan 2023
Confirmation statement made on 2 January 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 9 March 2022
|
|
|
02 Jan 2022
|
02 Jan 2022
Confirmation statement made on 2 January 2022 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 23 June 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Registered office address changed from Tom Mckenna & Company 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to 111a Neilston Road Paisley Renfrewshire PA2 6ER on 31 March 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 3 January 2021 with no updates
|