|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
Application to strike the company off the register
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 23 February 2020 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Change of details for Mr David Craig Mcgill as a person with significant control on 25 April 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Director's details changed for Mr David Craig Mcgill on 25 April 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Registered office address changed from 38 Ben Nevis Way Cumbernauld Glasgow G68 9JA Scotland to 23 Kingsacre Road Glasgow G44 4LW on 25 April 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Registered office address changed from 11 Balgownie Drive Cumbernauld Glasgow G68 0FT Scotland to 38 Ben Nevis Way Cumbernauld Glasgow G68 9JA on 15 August 2018
|
|
|
15 Aug 2018
|
15 Aug 2018
Change of details for Mr David Craig Mcgill as a person with significant control on 15 August 2018
|
|
|
15 Aug 2018
|
15 Aug 2018
Director's details changed for Mr David Craig Mcgill on 15 August 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 23 February 2018 with no updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
|
|
|
03 Jul 2015
|
03 Jul 2015
Director's details changed for David Craig Mcgill on 26 June 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Registered office address changed from 7 Barberry Crescent Cumbernauld Glasgow G68 9GH Scotland to 11 Balgownie Drive Cumbernauld Glasgow G68 0FT on 3 July 2015
|
|
|
10 Apr 2015
|
10 Apr 2015
Incorporation
|