|
|
02 Sep 2025
|
02 Sep 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2023
|
16 May 2023
Compulsory strike-off action has been suspended
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Sep 2022
|
08 Sep 2022
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW on 8 September 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
31 Oct 2020
|
31 Oct 2020
Compulsory strike-off action has been discontinued
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Termination of appointment of Lynn Mary Henderson as a director on 13 December 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Previous accounting period extended from 28 February 2018 to 31 August 2018
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Director's details changed for Mr David Richard Blair Lyons on 31 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Director's details changed for Mrs Lynn Mary Henderson on 31 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 31 January 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|