|
|
11 Apr 2018
|
11 Apr 2018
Final Gazette dissolved following liquidation
|
|
|
11 Jan 2018
|
11 Jan 2018
Notice of move from Administration to Dissolution
|
|
|
31 Aug 2017
|
31 Aug 2017
Administrator's progress report
|
|
|
27 Feb 2017
|
27 Feb 2017
Administrator's progress report
|
|
|
23 Jan 2017
|
23 Jan 2017
Notice of extension of period of Administration
|
|
|
07 Sep 2016
|
07 Sep 2016
Administrator's progress report
|
|
|
01 Apr 2016
|
01 Apr 2016
Statement of Administrator's deemed proposal
|
|
|
14 Mar 2016
|
14 Mar 2016
Statement of Administrator's proposal
|
|
|
08 Feb 2016
|
08 Feb 2016
Appointment of an administrator
|
|
|
01 Feb 2016
|
01 Feb 2016
Registered office address changed from Springhill House 80 Portland Road Kilmarnock KA1 2BS to Cornerstone 107 West Regent Street Glasgow G2 2BA on 1 February 2016
|
|
|
19 Jan 2016
|
19 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 22 October 2014 with full list of shareholders
|
|
|
07 Mar 2015
|
07 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
20 Feb 2015
|
20 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 22 October 2013 with full list of shareholders
|
|
|
11 Jul 2013
|
11 Jul 2013
Registration of charge 1471150010
|
|
|
29 Nov 2012
|
29 Nov 2012
Annual return made up to 22 October 2012 with full list of shareholders
|
|
|
07 Apr 2012
|
07 Apr 2012
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2012
|
06 Apr 2012
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2012
|
24 Jan 2012
Particulars of a mortgage or charge / charge no: 9
|
|
|
21 Dec 2011
|
21 Dec 2011
Annual return made up to 22 October 2011 with full list of shareholders
|