|
|
30 May 2017
|
30 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2017
|
08 Mar 2017
Application to strike the company off the register
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
20 May 2016
|
20 May 2016
Director's details changed for Lawrence Connell Mcqueen on 20 May 2016
|
|
|
28 Sep 2015
|
28 Sep 2015
Registered office address changed from 35 Waterside Street Largs Ayrshire KA30 9LW to 20 Elderslie Gardens Largs Ayrshire KA30 8FD on 28 September 2015
|
|
|
14 May 2015
|
14 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
15 May 2014
|
15 May 2014
Annual return made up to 12 May 2014 with full list of shareholders
|
|
|
28 May 2013
|
28 May 2013
Annual return made up to 12 May 2013 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Annual return made up to 12 May 2012 with full list of shareholders
|
|
|
13 May 2011
|
13 May 2011
Annual return made up to 12 May 2011 with full list of shareholders
|
|
|
14 May 2010
|
14 May 2010
Director's details changed for Lawrence Connell Mcqueen on 12 May 2010
|
|
|
14 May 2010
|
14 May 2010
Annual return made up to 12 May 2010 with full list of shareholders
|
|
|
14 May 2010
|
14 May 2010
Director's details changed for Lawrence Connell Mcqueen on 12 May 2010
|
|
|
16 Sep 2009
|
16 Sep 2009
Ad 25/05/09\gbp si 99@1=99\gbp ic 1/100\
|
|
|
11 Jun 2009
|
11 Jun 2009
Director appointed lawrence mcconnel mcqueen
|
|
|
20 May 2009
|
20 May 2009
Appointment terminated director stephen george mabbott
|
|
|
20 May 2009
|
20 May 2009
Resolutions
|
|
|
19 May 2009
|
19 May 2009
Appointment terminate, secretary brian reid LTD logged form
|