|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
18 Mar 2020
|
18 Mar 2020
Application to strike the company off the register
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 18 October 2019 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 17 October 2019 with no updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Registered office address changed from Ground Floor, 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland to 7 Chapelton Avenue Bearsden Glasgow G61 2RE on 22 October 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 17 October 2018 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 17 October 2017 with updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Change of details for Mr Andrew James Gordon as a person with significant control on 16 October 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Termination of appointment of Burness Paull Llp as a secretary on 16 October 2017
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Termination of appointment of David Andrew Murray Adams as a director on 8 November 2016
|
|
|
08 Nov 2016
|
08 Nov 2016
Termination of appointment of Nicholas Christopher Dwelly Kuenssberg as a director on 26 October 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Registered office address changed from Suite 116, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Ground Floor, 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on 5 April 2016
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
|
|
|
24 Nov 2014
|
24 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
|
|
|
24 Nov 2014
|
24 Nov 2014
Registered office address changed from 50 Suite 116, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to Suite 116, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 24 November 2014
|
|
|
01 May 2014
|
01 May 2014
Registered office address changed from Suite 242 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland on 1 May 2014
|