|
|
17 Feb 2025
|
17 Feb 2025
Registered office address changed from Unit M 4 143 Charles Street Glasgow G21 2QA Scotland to Wbg Serivces Llp 168 Bath Street Glasgow G2 4TP on 17 February 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Resolutions
|
|
|
11 Jan 2023
|
11 Jan 2023
Compulsory strike-off action has been suspended
|
|
|
04 Jan 2023
|
04 Jan 2023
Termination of appointment of James Ross Morrison as a director on 15 November 2022
|
|
|
04 Jan 2023
|
04 Jan 2023
Cessation of James Ross Morrison as a person with significant control on 15 November 2022
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2022
|
29 Apr 2022
Previous accounting period extended from 31 July 2021 to 31 January 2022
|
|
|
09 Nov 2021
|
09 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 1 November 2021 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 1 November 2020 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Notification of James Ross Morrison as a person with significant control on 16 June 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Change of details for Mr Brian Hamil as a person with significant control on 16 June 2020
|
|
|
01 Nov 2019
|
01 Nov 2019
Confirmation statement made on 1 November 2019 with updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Statement of capital following an allotment of shares on 31 March 2018
|
|
|
30 Apr 2019
|
30 Apr 2019
Statement of capital following an allotment of shares on 31 March 2018
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 3 February 2019 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 3 February 2018 with no updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|