|
|
25 Oct 2023
|
25 Oct 2023
Voluntary strike-off action has been suspended
|
|
|
17 Oct 2023
|
17 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2023
|
06 Oct 2023
Application to strike the company off the register
|
|
|
05 Jul 2023
|
05 Jul 2023
Certificate of change of name
|
|
|
02 Jul 2023
|
02 Jul 2023
Termination of appointment of Tinker Fraser as a director on 24 June 2023
|
|
|
02 Jul 2023
|
02 Jul 2023
Termination of appointment of Tinker Caroline Susan Fraser as a secretary on 24 June 2023
|
|
|
23 Jun 2023
|
23 Jun 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
20 Oct 2022
|
20 Oct 2022
Previous accounting period shortened from 30 September 2022 to 31 May 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Appointment of Mr Gordon Fraser as a director on 1 February 2022
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 23 June 2019 with updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 11 June 2019
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 23 June 2018 with updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Termination of appointment of Gordon Fraser as a director on 1 July 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 23 June 2017 with updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 23 June 2017
|