|
|
10 Jan 2026
|
10 Jan 2026
Compulsory strike-off action has been discontinued
|
|
|
08 Jan 2026
|
08 Jan 2026
Registered office address changed from PO Box 24238 Sc567883 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on 8 January 2026
|
|
|
23 Dec 2025
|
23 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2025
|
19 Nov 2025
|
|
|
19 Nov 2025
|
19 Nov 2025
Registered office address changed to PO Box 24238, Sc567883 - Companies House Default Address, Edinburgh, EH7 9HR on 19 November 2025
|
|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 18 July 2025 with no updates
|
|
|
19 Jul 2024
|
19 Jul 2024
Confirmation statement made on 18 July 2024 with updates
|
|
|
05 Jun 2024
|
05 Jun 2024
Confirmation statement made on 4 June 2024 with no updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 4 June 2023 with no updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 4 June 2022 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Registered office address changed from C/O Clive Mannering Thomson 6 Herndon Court Newton Mearns Glasgow Scotland G77 5DW United Kingdom to C/O Glow Boutique No.9 Ltd 272 Bath Street Glasgow G2 4JR on 21 March 2022
|
|
|
13 Jan 2022
|
13 Jan 2022
Termination of appointment of Clive Mannering Thomson as a secretary on 6 January 2022
|
|
|
13 Jan 2022
|
13 Jan 2022
Appointment of Mrs Victoria Armstrong as a secretary on 13 January 2022
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
|
24 May 2021
|
24 May 2021
Resolutions
|
|
|
03 Sep 2020
|
03 Sep 2020
Termination of appointment of Robert Hugh Hadfield as a director on 31 August 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Termination of appointment of John Hay Durrell as a director on 13 July 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 4 June 2020 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 4 June 2019 with no updates
|