|
|
04 May 2021
|
04 May 2021
Final Gazette dissolved following liquidation
|
|
|
07 Sep 2017
|
07 Sep 2017
Resolutions
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 25 April 2017 with updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Previous accounting period extended from 30 September 2016 to 31 March 2017
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
|
|
|
21 Sep 2015
|
21 Sep 2015
Termination of appointment of Stewart Lochrie as a director on 31 August 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Termination of appointment of Christopher Daniel Niven as a director on 31 August 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Termination of appointment of Scott Dingwall as a director on 31 August 2015
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Appointment of Mr Christopher Daniel Niven as a director on 16 April 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Appointment of Mr Scott Dingwall as a director on 16 April 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Appointment of Mr Stewart Lochrie as a director on 16 April 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Certificate of change of name
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 25 April 2014 with full list of shareholders
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 25 April 2013 with full list of shareholders
|
|
|
22 Jun 2012
|
22 Jun 2012
Statement of capital following an allotment of shares on 14 March 2012
|
|
|
22 Jun 2012
|
22 Jun 2012
Resolutions
|
|
|
26 Apr 2012
|
26 Apr 2012
Annual return made up to 25 April 2012 with full list of shareholders
|
|
|
26 Apr 2012
|
26 Apr 2012
Registered office address changed from 18-20 Payne Street Glasgow G4 0LF on 26 April 2012
|