|
|
24 Mar 2026
|
24 Mar 2026
Change of details for Mr Keith Nicolson as a person with significant control on 1 March 2026
|
|
|
13 Feb 2026
|
13 Feb 2026
Confirmation statement made on 7 December 2025 with updates
|
|
|
18 Dec 2024
|
18 Dec 2024
Confirmation statement made on 7 December 2024 with no updates
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 7 December 2023 with no updates
|
|
|
16 May 2023
|
16 May 2023
Compulsory strike-off action has been discontinued
|
|
|
15 May 2023
|
15 May 2023
Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 24 Blythswood Square Glasgow G2 4BG on 15 May 2023
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 8 December 2022 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 21 February 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 21 February 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Notification of Keith Nicolson as a person with significant control on 28 August 2018
|
|
|
29 Nov 2019
|
29 Nov 2019
Cessation of Robert Mckinney as a person with significant control on 28 August 2018
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 21 February 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Termination of appointment of Robert Mckinney as a director on 28 August 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 21 February 2018 with no updates
|