|
|
06 Mar 2018
|
06 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2017
|
12 Dec 2017
Application to strike the company off the register
|
|
|
25 Sep 2017
|
25 Sep 2017
Appointment of Mr James Douglas Shanks as a director on 25 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Notification of James Douglas Shanks as a person with significant control on 25 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Termination of appointment of William John Handley as a director on 25 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Cessation of William John Handley as a person with significant control on 25 September 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Director's details changed for Mr William John Handley on 19 June 2014
|
|
|
11 Sep 2014
|
11 Sep 2014
Registered office address changed from 7 Bridgend East Whitburn West Lothian EH47 0JA to 11/2 Moray Place Edinburgh EH3 6DT on 11 September 2014
|
|
|
28 Oct 2013
|
28 Oct 2013
Annual return made up to 21 October 2013 with full list of shareholders
|
|
|
28 Oct 2013
|
28 Oct 2013
Director's details changed for Mr William John Handley on 18 September 2013
|
|
|
23 Oct 2012
|
23 Oct 2012
Annual return made up to 21 October 2012 with full list of shareholders
|
|
|
21 Oct 2011
|
21 Oct 2011
Annual return made up to 21 October 2011 with full list of shareholders
|
|
|
29 Oct 2010
|
29 Oct 2010
Annual return made up to 21 October 2010 with full list of shareholders
|
|
|
20 Aug 2010
|
20 Aug 2010
Registered office address changed from 2 Blythswood Square Glasgow G2 4AD United Kingdom on 20 August 2010
|