|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Registered office address changed from C/O Callanders Limited 53 High Street Dumbarton G82 1LS to Hawthorn Villa 29 Old Luss Road Balloch Alexandria G83 8QP on 3 October 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Eleanor Mason as a person with significant control on 6 April 2016
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 26 June 2017 with no updates
|
|
|
30 Jun 2016
|
30 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Annual return made up to 26 June 2014 with full list of shareholders
|
|
|
16 Jul 2013
|
16 Jul 2013
Annual return made up to 26 June 2013 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Annual return made up to 26 June 2012 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Registered office address changed from 53 High Street Dumbarton G82 1LS on 24 July 2012
|
|
|
27 Jun 2011
|
27 Jun 2011
Annual return made up to 26 June 2011 with full list of shareholders
|