|
|
03 Sep 2024
|
03 Sep 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2024
|
18 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
06 Jun 2024
|
06 Jun 2024
Application to strike the company off the register
|
|
|
22 Sep 2023
|
22 Sep 2023
Confirmation statement made on 22 September 2023 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 22 September 2022 with no updates
|
|
|
04 Nov 2021
|
04 Nov 2021
Registered office address changed from Unit a6, Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF Scotland to 1 Robert Burns Drive Bearsden Glasgow G61 3DD on 4 November 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Confirmation statement made on 22 September 2021 with no updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 22 September 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 22 September 2019 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 22 September 2018 with no updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Change of details for Mrs Helen Marie Robson as a person with significant control on 6 April 2016
|
|
|
27 Sep 2017
|
27 Sep 2017
Change of details for Mr Colin John Robson as a person with significant control on 6 April 2016
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 22 September 2017 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Registered office address changed from 21 Blairtummock Place Glasgow Lanarkshire G33 4EN United Kingdom to Unit a6, Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF on 23 January 2017
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
|
|
|
23 Sep 2015
|
23 Sep 2015
Incorporation
|