|
|
26 Feb 2025
|
26 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
10 May 2019
|
10 May 2019
Registered office address changed from 24a Lenziemill Road Cumbernauld Glasgow G67 2RL to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 10 May 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Court order notice of winding up
|
|
|
04 Apr 2019
|
04 Apr 2019
Notice of winding up order
|
|
|
06 Mar 2019
|
06 Mar 2019
Appointment of a provisional liquidator
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Satisfaction of charge SC1489550012 in full
|
|
|
02 Aug 2017
|
02 Aug 2017
Satisfaction of charge SC1489550013 in full
|
|
|
18 Jul 2017
|
18 Jul 2017
Registration of charge SC1489550015, created on 5 July 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Registration of charge SC1489550016, created on 5 July 2017
|
|
|
13 Jul 2017
|
13 Jul 2017
Satisfaction of charge SC1489550011 in full
|
|
|
13 Jul 2017
|
13 Jul 2017
Satisfaction of charge SC1489550010 in full
|
|
|
13 Jul 2017
|
13 Jul 2017
Satisfaction of charge SC1489550009 in full
|
|
|
12 Jul 2017
|
12 Jul 2017
Registration of charge SC1489550014, created on 30 June 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Registration of charge SC1489550012, created on 6 July 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Registration of charge SC1489550013, created on 6 July 2017
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
26 Jun 2015
|
26 Jun 2015
Satisfaction of charge 3 in full
|
|
|
26 Jun 2015
|
26 Jun 2015
Satisfaction of charge 4 in full
|
|
|
26 Jun 2015
|
26 Jun 2015
Satisfaction of charge 5 in full
|