|
|
22 Jan 2020
|
22 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
31 May 2019
|
31 May 2019
Administrator's progress report
|
|
|
12 Nov 2018
|
12 Nov 2018
Administrator's progress report
|
|
|
29 Oct 2018
|
29 Oct 2018
Notice of extension of period of Administration
|
|
|
16 May 2018
|
16 May 2018
Administrator's progress report
|
|
|
20 Nov 2017
|
20 Nov 2017
Administrator's progress report
|
|
|
25 Oct 2017
|
25 Oct 2017
Notice of extension of period of Administration
|
|
|
09 Jun 2017
|
09 Jun 2017
Administrator's progress report
|
|
|
08 Feb 2017
|
08 Feb 2017
Statement of affairs with form 2.13B(Scot)
|
|
|
11 Jan 2017
|
11 Jan 2017
Statement of Administrator's deemed proposal
|
|
|
23 Dec 2016
|
23 Dec 2016
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
|
|
|
23 Dec 2016
|
23 Dec 2016
Statement of Administrator's proposal
|
|
|
03 Nov 2016
|
03 Nov 2016
Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Appointment of an administrator
|
|
|
01 Aug 2016
|
01 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
21 Jul 2016
|
21 Jul 2016
Amended total exemption small company accounts made up to 30 June 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 23 June 2015 with full list of shareholders
|
|
|
25 Jun 2014
|
25 Jun 2014
Annual return made up to 23 June 2014 with full list of shareholders
|
|
|
05 Jul 2013
|
05 Jul 2013
Annual return made up to 23 June 2013 with full list of shareholders
|
|
|
13 Sep 2012
|
13 Sep 2012
Amended accounts made up to 30 June 2011
|