|
|
23 May 2024
|
23 May 2024
Registered office address changed from Unit 14 Nettlehill Road Houstoun Industrial Estate Livingston EH54 5DL Scotland to 2 Bothwell Street Glasgow G2 6LU on 23 May 2024
|
|
|
23 May 2024
|
23 May 2024
Resolutions
|
|
|
05 Mar 2024
|
05 Mar 2024
Change of details for Mr Barry James Finlay Ritchie as a person with significant control on 27 October 2023
|
|
|
05 Mar 2024
|
05 Mar 2024
Termination of appointment of Alexander Begbie Ritchie as a director on 27 October 2023
|
|
|
05 Mar 2024
|
05 Mar 2024
Cessation of Alexander Begbie Ritchie as a person with significant control on 27 October 2023
|
|
|
03 Dec 2023
|
03 Dec 2023
Confirmation statement made on 20 November 2023 with no updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Satisfaction of charge SC5524190001 in full
|
|
|
01 Dec 2022
|
01 Dec 2022
Confirmation statement made on 20 November 2022 with no updates
|
|
|
31 May 2022
|
31 May 2022
Appointment of Mr John Redmond as a secretary on 31 May 2022
|
|
|
05 May 2022
|
05 May 2022
Previous accounting period extended from 30 November 2021 to 31 December 2021
|
|
|
23 Mar 2022
|
23 Mar 2022
Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to Unit 14 Nettlehill Road Houstoun Industrial Estate Livingston EH54 5DL on 23 March 2022
|
|
|
21 Dec 2021
|
21 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2021
|
20 Dec 2021
Registered office address changed from 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 20 December 2021
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 20 November 2021 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2020
|
09 Dec 2020
Previous accounting period shortened from 31 December 2020 to 30 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Registered office address changed from 5 Royal Exchange Square Res Associates Ltd Glasgow G1 3AH United Kingdom to 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB on 24 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 20 November 2020 with updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 11 December 2019 with no updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 11 December 2018 with no updates
|