|
|
05 Aug 2025
|
05 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
20 May 2025
|
20 May 2025
First Gazette notice for voluntary strike-off
|
|
|
08 May 2025
|
08 May 2025
Application to strike the company off the register
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 20 March 2023 with updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Director's details changed for Barry Teague on 20 March 2023
|
|
|
06 Apr 2023
|
06 Apr 2023
Director's details changed for Mr Daryl Robert Teague on 20 March 2023
|
|
|
10 Nov 2022
|
10 Nov 2022
Director's details changed for Barry Teague on 10 November 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Registered office address changed from Stanhope House 12 Stanhope Street Edinburgh EH12 5HH Scotland to 4 Royal Crescent Glasgow G3 7SL on 11 July 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Satisfaction of charge SC5611570001 in full
|
|
|
19 Jan 2022
|
19 Jan 2022
Satisfaction of charge SC5611570002 in full
|
|
|
11 Apr 2021
|
11 Apr 2021
Confirmation statement made on 20 March 2021 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
31 Dec 2019
|
31 Dec 2019
Registration of charge SC5611570002, created on 16 December 2019
|
|
|
27 Dec 2019
|
27 Dec 2019
Registration of charge SC5611570001, created on 9 December 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 20 March 2019 with no updates
|