|
|
21 Mar 2017
|
21 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2016
|
23 Dec 2016
Application to strike the company off the register
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Registered office address changed from 18 Langtree Avenue Giffnock Glasgow G46 7LJ to 15 Lorne Road Lorne Road Hillington Park Glasgow G52 4HG on 30 September 2014
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 30 November 2013 with full list of shareholders
|
|
|
20 Feb 2013
|
20 Feb 2013
Annual return made up to 30 November 2012 with full list of shareholders
|
|
|
09 Jan 2012
|
09 Jan 2012
Annual return made up to 30 November 2011 with full list of shareholders
|
|
|
09 Jan 2012
|
09 Jan 2012
Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom on 9 January 2012
|
|
|
10 Jan 2011
|
10 Jan 2011
Annual return made up to 30 November 2010 with full list of shareholders
|
|
|
08 Jan 2010
|
08 Jan 2010
Appointment of Denis Francis Houlihan as a director
|
|
|
08 Jan 2010
|
08 Jan 2010
Statement of capital following an allotment of shares on 16 December 2009
|
|
|
10 Dec 2009
|
10 Dec 2009
Termination of appointment of Stephen Mabbott as a director
|
|
|
10 Dec 2009
|
10 Dec 2009
Termination of appointment of Brian Reid Ltd. as a secretary
|
|
|
09 Dec 2009
|
09 Dec 2009
Certificate of change of name
|
|
|
09 Dec 2009
|
09 Dec 2009
Resolutions
|
|
|
30 Nov 2009
|
30 Nov 2009
Incorporation
|