|
|
06 Jul 2018
|
06 Jul 2018
Final Gazette dissolved following liquidation
|
|
|
06 Apr 2018
|
06 Apr 2018
Return of final meeting of voluntary winding up
|
|
|
04 Dec 2017
|
04 Dec 2017
Registered office address changed from 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Register inspection address has been changed to 18 Hillhouse Road Troon KA10 6SY
|
|
|
05 Jul 2017
|
05 Jul 2017
Registered office address changed from 18 Hillhouse Road Barassie Troon Ayrshire KA10 6SY to 2 West Regent Street Glasgow G2 1RW on 5 July 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Resolutions
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
08 May 2017
|
08 May 2017
Termination of appointment of Robert Hobbs as a secretary on 30 April 2017
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
25 Jan 2016
|
25 Jan 2016
Termination of appointment of Ian Mcquillan as a director on 21 January 2016
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 7 May 2014 with full list of shareholders
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 7 May 2013 with full list of shareholders
|
|
|
20 Jun 2012
|
20 Jun 2012
Annual return made up to 7 May 2012 with full list of shareholders
|
|
|
21 Jun 2011
|
21 Jun 2011
Annual return made up to 7 May 2011 with full list of shareholders
|
|
|
21 Jun 2011
|
21 Jun 2011
Secretary's details changed for Robert Hobbs on 1 May 2011
|
|
|
14 Jun 2010
|
14 Jun 2010
Annual return made up to 7 May 2010 with full list of shareholders
|