|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Jun 2022
|
02 Jun 2022
Confirmation statement made on 27 April 2022 with no updates
|
|
|
02 Jun 2022
|
02 Jun 2022
Application to strike the company off the register
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 27 April 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from C/O D.Grant Anderson & Co Westlands 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland to 7 Blair Atholl Gate Newton Mearns Glasgow G77 5UP on 10 December 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 27 April 2020 with no updates
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 27 April 2019 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Registered office address changed from D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to C/O D.Grant Anderson & Co Westlands 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on 7 June 2018
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 27 April 2014 with full list of shareholders
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 27 April 2013 with full list of shareholders
|