|
|
19 Nov 2024
|
19 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2021
|
20 Sep 2021
Change of details for Mr Simon Driscoll as a person with significant control on 20 September 2021
|
|
|
20 Sep 2021
|
20 Sep 2021
Director's details changed for Mr Simon Driscoll on 20 September 2021
|
|
|
20 Sep 2021
|
20 Sep 2021
Registered office address changed from Hallburn Farm Strathaven South Lanarkshire ML10 6QE Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 20 September 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Director's details changed for Mr Simon Driscoll on 1 October 2019
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Change of details for Mr Simon Driscoll as a person with significant control on 1 October 2019
|
|
|
19 Jun 2020
|
19 Jun 2020
Registered office address changed from 39 Fitzroy Grove Thornton Grange Jackton South Lanarkshire G74 5PQ Scotland to Hallburn Farm Strathaven South Lanarkshire ML10 6QE on 19 June 2020
|
|
|
25 Sep 2019
|
25 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from 39 39 Fitzroy Grove Thornton Grange Jackton South Lanarkshire G74 5PQ Scotland to 39 Fitzroy Grove Thornton Grange Jackton South Lanarkshire G74 5PQ on 13 May 2019
|
|
|
10 May 2019
|
10 May 2019
Registered office address changed from 39 39 Fitzroy Grove Thornton Grange Jackton G74 5PQ Scotland to 39 39 Fitzroy Grove Thornton Grange Jackton South Lanarkshire G74 5PQ on 10 May 2019
|
|
|
08 Nov 2018
|
08 Nov 2018
Registered office address changed from 39 Fitzroy Grove Thornton Grange Jackton G74 5PQ Scotland to 39 39 Fitzroy Grove Thornton Grange Jackton G74 5PQ on 8 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Registered office address changed from Heritage View, 17 Law Roundabout East Kilbride Glasgow G74 4GP United Kingdom to 39 39 Fitzroy Grove Thornton Grange Jackton G74 5PQ on 8 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Change of details for Mr Simon Driscoll as a person with significant control on 8 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Mr Simon Driscoll on 8 November 2018
|