|
|
20 Jan 2026
|
20 Jan 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Nov 2025
|
04 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
27 Oct 2025
|
27 Oct 2025
Application to strike the company off the register
|
|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 5 February 2025 with no updates
|
|
|
14 Feb 2025
|
14 Feb 2025
Registered office address changed from 4 4 Watts Wynd Hawkhead Paisley Renfrewshire PA2 7FU United Kingdom to 4 Watts Wynd Hawkhead Paisley Please Select Your County PA2 7FU on 14 February 2025
|
|
|
17 Feb 2024
|
17 Feb 2024
Confirmation statement made on 5 February 2024 with no updates
|
|
|
29 Oct 2023
|
29 Oct 2023
Termination of appointment of Philip James Mcparlane as a director on 29 October 2023
|
|
|
29 Oct 2023
|
29 Oct 2023
Registered office address changed from Number 11 the Square, University Avenue Glasgow G12 8QQ Scotland to 4 4 Watts Wynd Hawkhead Paisley Renfrewshire PA2 7FU on 29 October 2023
|
|
|
05 Feb 2023
|
05 Feb 2023
Confirmation statement made on 5 February 2023 with no updates
|
|
|
12 Feb 2022
|
12 Feb 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
06 Feb 2022
|
06 Feb 2022
Termination of appointment of Simon James Hardy as a director on 6 February 2022
|
|
|
30 Sep 2021
|
30 Sep 2021
Termination of appointment of Neal Peter Juster as a director on 30 September 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Director's details changed for Andrew James Mcminn on 28 October 2020
|
|
|
28 Oct 2020
|
28 Oct 2020
Director's details changed for Andrew James Mcminn on 28 October 2020
|
|
|
18 Oct 2020
|
18 Oct 2020
Change of details for Mr Andrew James Mcminn as a person with significant control on 18 October 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 6 February 2019 with updates
|