|
|
27 Mar 2026
|
27 Mar 2026
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
|
13 May 2022
|
13 May 2022
Registered office address changed from 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG United Kingdom to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 13 May 2022
|
|
|
29 Nov 2021
|
29 Nov 2021
Termination of appointment of Graham Andrew Stewart Blakey as a director on 29 November 2021
|
|
|
29 Nov 2021
|
29 Nov 2021
Termination of appointment of Graham Andrew Stewart Blakey as a secretary on 29 November 2021
|
|
|
29 Nov 2021
|
29 Nov 2021
Cessation of Graham Andrew Stewart Blakey as a person with significant control on 29 November 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 12 July 2021 with updates
|
|
|
16 Jul 2021
|
16 Jul 2021
Notification of Nadia Alexander as a person with significant control on 5 July 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Notification of Murray Alexander as a person with significant control on 5 July 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Appointment of Mrs Nadia Alexander as a director on 5 July 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 13 April 2021 with updates
|
|
|
12 May 2021
|
12 May 2021
Registered office address changed from PO Box G68 0LG 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG United Kingdom to 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG on 12 May 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Satisfaction of charge SC5913370002 in full
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 13 April 2020 with updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Appointment of Mr Marcus Yeoman as a director on 3 March 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Appointment of Mr Wiliam Peter Rollason as a director on 3 March 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Resolutions
|
|
|
05 Nov 2019
|
05 Nov 2019
Registration of charge SC5913370002, created on 1 November 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Registration of charge SC5913370001, created on 1 June 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 13 April 2019 with updates
|
|
|
01 May 2018
|
01 May 2018
Registered office address changed from 6 Victoria Terrace Haddington EH41 3DN Scotland to PO Box G68 0LG 12 12 Napier Court Wardpark North Cumbernauld North Lanarkshire G68 0LG on 1 May 2018
|