|
|
09 Jul 2024
|
09 Jul 2024
Compulsory strike-off action has been suspended
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for compulsory strike-off
|
|
|
18 Mar 2024
|
18 Mar 2024
Termination of appointment of Kenneth David Morrison as a director on 5 March 2024
|
|
|
19 Jul 2023
|
19 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
18 Jul 2023
|
18 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
05 Nov 2021
|
05 Nov 2021
Change of details for Mr Iain Foreman as a person with significant control on 30 September 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Previous accounting period shortened from 31 May 2021 to 31 March 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
18 Sep 2020
|
18 Sep 2020
Termination of appointment of Steven Mitchell as a director on 16 September 2020
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 30 April 2020 with updates
|
|
|
08 May 2020
|
08 May 2020
Change of details for Mr Iain Foreman as a person with significant control on 20 March 2020
|
|
|
27 Mar 2020
|
27 Mar 2020
Statement of capital following an allotment of shares on 20 March 2020
|
|
|
24 Jun 2019
|
24 Jun 2019
Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD United Kingdom to Qts Shop Muckhart Road Dunning Perth PH2 0RL on 24 June 2019
|
|
|
01 May 2019
|
01 May 2019
Incorporation
|