|
|
14 Mar 2026
|
14 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
10 Mar 2026
|
10 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
15 Jan 2026
|
15 Jan 2026
Director's details changed for Mr Daniel Frederick Bugatti Multon on 6 January 2026
|
|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 18 November 2025 with no updates
|
|
|
30 Oct 2025
|
30 Oct 2025
Registered office address changed from 26 George Square Edinburgh EH8 9LD United Kingdom to 272 Bath Street Glasgow G2 4JR on 30 October 2025
|
|
|
21 Dec 2024
|
21 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 18 November 2024 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2023
|
22 Nov 2023
Confirmation statement made on 18 November 2023 with no updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2023
|
03 Oct 2023
Satisfaction of charge SC6140360001 in full
|
|
|
29 Nov 2022
|
29 Nov 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 18 November 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 18 November 2020 with updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Director's details changed for Mr Daniel Frederick Bugatti Multon on 19 November 2018
|
|
|
18 Jun 2020
|
18 Jun 2020
Change of details for Mr Daniel Frederick Bugatti Multon as a person with significant control on 19 November 2018
|
|
|
10 Dec 2019
|
10 Dec 2019
Registration of charge SC6140360001, created on 21 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 18 November 2019 with no updates
|