|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 13 November 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 13 November 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 13 November 2016 with updates
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
|
|
|
23 May 2014
|
23 May 2014
Termination of appointment of Thomas Gilhooly as a director
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 13 November 2013 with full list of shareholders
|
|
|
19 Dec 2012
|
19 Dec 2012
Annual return made up to 13 November 2012 with full list of shareholders
|
|
|
05 Nov 2012
|
05 Nov 2012
Registered office address changed from Unit 75 Mitchell Arcade Rutherglen Glasgow G73 2LS United Kingdom on 5 November 2012
|
|
|
22 Nov 2011
|
22 Nov 2011
Annual return made up to 13 November 2011 with full list of shareholders
|
|
|
22 Nov 2011
|
22 Nov 2011
Secretary's details changed for Ramsay Michael Mclellan on 14 November 2010
|
|
|
08 Feb 2011
|
08 Feb 2011
Annual return made up to 13 November 2010 with full list of shareholders
|
|
|
27 Nov 2009
|
27 Nov 2009
Annual return made up to 13 November 2009 with full list of shareholders
|
|
|
27 Nov 2009
|
27 Nov 2009
Director's details changed for Ramsey Mclellan on 13 November 2009
|