|
|
05 Mar 2024
|
05 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2023
|
19 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2023
|
07 Dec 2023
Application to strike the company off the register
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 23 June 2022 with updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Director's details changed for Mrs Lynne Kettles Norris on 30 June 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Change of details for Mrs Lynne Kettles Baillie as a person with significant control on 30 June 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Director's details changed for Mrs Lynne Kettles Baillie on 30 June 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 26 April 2021
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 23 June 2018 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of Charlie Hugh Gallagher as a person with significant control on 1 July 2016
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of Lynne Kettles Baillie as a person with significant control on 1 July 2016
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 23 June 2017 with no updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Director's details changed for Ms Lynne Kettles Baillie on 15 August 2016
|
|
|
04 Aug 2016
|
04 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
|