|
|
26 Dec 2023
|
26 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Oct 2023
|
10 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
03 Oct 2023
|
03 Oct 2023
Application to strike the company off the register
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 29 July 2023 with no updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 29 July 2022 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 29 July 2021 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Termination of appointment of Ross Alexander Harper as a director on 6 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Registered office address changed from Top Floor 18 Woodside Place Glasgow G3 7QL to 35 Rosyth Road Glasgow G5 0YD on 6 April 2021
|
|
|
31 Jul 2020
|
31 Jul 2020
Confirmation statement made on 29 July 2020 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 29 July 2019 with no updates
|
|
|
22 Apr 2019
|
22 Apr 2019
Termination of appointment of Derek Owen Ferguson as a director on 31 December 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Satisfaction of charge SC5090560009 in full
|
|
|
09 Oct 2018
|
09 Oct 2018
Satisfaction of charge SC5090560008 in full
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 29 July 2018 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Previous accounting period extended from 30 June 2017 to 31 December 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 29 July 2017 with updates
|
|
|
19 May 2017
|
19 May 2017
Satisfaction of charge SC5090560003 in full
|
|
|
19 May 2017
|
19 May 2017
Satisfaction of charge SC5090560004 in full
|
|
|
19 May 2017
|
19 May 2017
Satisfaction of charge SC5090560002 in full
|
|
|
19 May 2017
|
19 May 2017
Satisfaction of charge SC5090560006 in full
|