|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Aug 2020
|
19 Aug 2020
Compulsory strike-off action has been discontinued
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
14 Mar 2020
|
14 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
26 May 2018
|
26 May 2018
Compulsory strike-off action has been discontinued
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2017
|
13 Dec 2017
Director's details changed for Mrs Susannah Susannah Mallin on 12 December 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Change of details for Mrs Susannah Mallin as a person with significant control on 12 December 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Registered office address changed from Beckford Street Business Centre Beckford Street Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT Scotland to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 13 December 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
21 Jan 2017
|
21 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
10 Jan 2017
|
10 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Registered office address changed from Ellismuir House Ellismuir Way Tannochside Business Park Uddingston Glasgow G71 5PW United Kingdom to Beckford Street Business Centre Beckford Street Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT on 1 April 2015
|
|
|
12 Feb 2015
|
12 Feb 2015
Incorporation
|