|
|
19 Nov 2024
|
19 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 11 June 2021 with updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 18 June 2020 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Current accounting period extended from 30 June 2020 to 31 December 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Notification of Colin Buchanan Millar as a person with significant control on 12 December 2018
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 18 June 2019 with updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Notification of Colin Millar as a person with significant control on 12 December 2018
|
|
|
12 Dec 2018
|
12 Dec 2018
Cessation of Allan Campbell Slicer as a person with significant control on 1 November 2018
|
|
|
12 Dec 2018
|
12 Dec 2018
Cessation of Elizabeth Anne Muir as a person with significant control on 1 November 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Registered office address changed from 30 Southlea Avenue Thornliebank Glasgow G46 7BS United Kingdom to East Wing, 1st Floor Belgrave Court Rosehall Road Bellshill ML4 3NR on 3 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Termination of appointment of Allan Campbell Slicer as a director on 1 November 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Termination of appointment of Elizabeth Anne Muir as a secretary on 1 November 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Appointment of Mr Colin Buchanan Millar as a director on 1 November 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
19 Jun 2017
|
19 Jun 2017
Incorporation
|