|
|
01 May 2025
|
01 May 2025
Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on 1 May 2025
|
|
|
22 Mar 2023
|
22 Mar 2023
Registered office address changed from C/O Begbies Traynor River Court 5 West Victoria Dock Dundee DD1 3JT to Third Floor 2 Semple Street Edinburgh EH3 8BL on 22 March 2023
|
|
|
03 Mar 2023
|
03 Mar 2023
Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to River Court 5 West Victoria Dock Dundee DD1 3JT on 3 March 2023
|
|
|
01 Mar 2023
|
01 Mar 2023
Registered office address changed from 10 Bridgewater Shopping Centre, Bridgewater Place Erskine PA8 7AA Scotland to Third Floor 2 Semple Street Edinburgh EH3 8BL on 1 March 2023
|
|
|
01 Mar 2023
|
01 Mar 2023
Resolutions
|
|
|
09 Aug 2022
|
09 Aug 2022
Compulsory strike-off action has been suspended
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 15 April 2021 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 15 April 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 4 May 2018 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Notification of Abuzar Tahir as a person with significant control on 11 June 2018
|
|
|
24 May 2018
|
24 May 2018
Cessation of Muhammad Kamran Atta as a person with significant control on 13 April 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Registered office address changed from 8 Silverbanks Road Cambuslang Glasgow G72 7FJ Scotland to 10 Bridgewater Shopping Centre, Bridgewater Place Erskine PA8 7AA on 23 June 2017
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
04 May 2017
|
04 May 2017
Appointment of Mr Shahzad Muhammad as a director on 30 April 2017
|
|
|
13 Apr 2017
|
13 Apr 2017
Termination of appointment of Muhammad Kamran Atta as a director on 12 April 2017
|
|
|
13 Apr 2017
|
13 Apr 2017
Registered office address changed from 129 Guardwell Crescent Edinburgh EH17 7HA Scotland to 8 Silverbanks Road Cambuslang Glasgow G72 7FJ on 13 April 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Resolutions
|
|
|
12 Dec 2016
|
12 Dec 2016
Incorporation
|