|
|
10 Jan 2023
|
10 Jan 2023
Final Gazette dissolved following liquidation
|
|
|
24 Mar 2022
|
24 Mar 2022
Resolutions
|
|
|
24 Mar 2022
|
24 Mar 2022
Registered office address changed from 6 Orchard Drive Giffnock Glasgow G46 7NR to 6 Orchard Drive Giffnock Glasgow G46 7NR on 24 March 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Registered office address changed from 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland to 6 Orchard Drive Giffnock Glasgow G46 7NR on 9 February 2022
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 16 November 2021 with no updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 17 March 2021 with updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Purchase of own shares.
|
|
|
06 Jan 2021
|
06 Jan 2021
Change of details for Mr Denis Boyton as a person with significant control on 23 December 2020
|
|
|
02 Jan 2021
|
02 Jan 2021
Cancellation of shares. Statement of capital on 23 December 2020
|
|
|
29 Dec 2020
|
29 Dec 2020
Cessation of Kenneth Wilfred Mcculloch as a person with significant control on 23 December 2020
|
|
|
29 Dec 2020
|
29 Dec 2020
Termination of appointment of Kenneth Wilfred Mcculloch as a director on 23 December 2020
|
|
|
29 Dec 2020
|
29 Dec 2020
Resolutions
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
17 Mar 2018
|
17 Mar 2018
Confirmation statement made on 17 March 2018 with updates
|
|
|
17 Mar 2018
|
17 Mar 2018
Notification of Denis Boyton as a person with significant control on 1 April 2017
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
17 Apr 2016
|
17 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
|