|
|
07 Aug 2025
|
07 Aug 2025
Confirmation statement made on 4 August 2025 with no updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 4 August 2024 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 4 August 2023 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Change of details for Mrs Wendy Nicole Stewart as a person with significant control on 1 August 2023
|
|
|
14 Aug 2023
|
14 Aug 2023
Director's details changed for Mrs Wendy Stewart on 1 August 2023
|
|
|
04 Aug 2022
|
04 Aug 2022
Confirmation statement made on 4 August 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 4 August 2021 with no updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 4 August 2020 with updates
|
|
|
04 Aug 2019
|
04 Aug 2019
Confirmation statement made on 4 August 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 4 August 2018 with updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Registered office address changed from 34/1 Commercial Street Dundee DD1 3EJ United Kingdom to 31 Meadowside Dundee DD1 1DJ on 15 February 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 4 August 2017 with updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
18 Jul 2017
|
18 Jul 2017
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 34/1 Commercial Street Dundee DD1 3EJ on 18 July 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2016
|
01 Oct 2016
Confirmation statement made on 4 August 2016 with updates
|