|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 8 June 2025 with no updates
|
|
|
28 May 2025
|
28 May 2025
Resolutions
|
|
|
27 May 2025
|
27 May 2025
Director's details changed for Mr Andrew Newall on 19 February 2025
|
|
|
27 May 2025
|
27 May 2025
Registered office address changed from PO Box 24238 Sc537627 - Companies House Default Address Edinburgh EH7 9HR to 37 Townhill Road Hamilton ML3 9UX on 27 May 2025
|
|
|
27 May 2025
|
27 May 2025
Termination of appointment of Isobel Jane Currie as a director on 29 April 2025
|
|
|
27 May 2025
|
27 May 2025
Administrative restoration application
|
|
|
04 Feb 2025
|
04 Feb 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
Compulsory strike-off action has been suspended
|
|
|
19 Nov 2024
|
19 Nov 2024
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 8 June 2024 with no updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Previous accounting period shortened from 27 June 2023 to 26 June 2023
|
|
|
10 Jul 2023
|
10 Jul 2023
Registered office address changed to PO Box 24072, Sc537627 - Companies House Default Address, Edinburgh, EH3 1FD on 10 July 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 8 June 2023 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Previous accounting period shortened from 28 June 2022 to 27 June 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Change of details for Mr Andrew Newall as a person with significant control on 5 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Change of details for Mrs Isobel Jane Currie as a person with significant control on 5 October 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Previous accounting period shortened from 29 June 2021 to 28 June 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 8 June 2021 with no updates
|