|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2020
|
30 Jan 2020
Application to strike the company off the register
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Director's details changed for Mr Scott Alan Hume on 19 December 2018
|
|
|
12 Apr 2019
|
12 Apr 2019
Change of details for Mr Scott Alan Hume as a person with significant control on 19 December 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 15 September 2017 with no updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
Termination of appointment of Ian Ferguson-Brown as a director on 15 September 2014
|
|
|
30 Oct 2015
|
30 Oct 2015
Appointment of Mrs Anne Catriona Mcpartlin as a secretary on 15 September 2014
|
|
|
30 Oct 2015
|
30 Oct 2015
Termination of appointment of David Stanley Kaye as a secretary on 15 September 2014
|
|
|
16 Sep 2014
|
16 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
|
|
|
16 Sep 2014
|
16 Sep 2014
Registered office address changed from C/O Infiniti Properties 137 High Street Glasgow G1 1PH Scotland to C/O Infiniti Properties 1016 Argyle Street Glasgow G3 8LX on 16 September 2014
|
|
|
16 Sep 2014
|
16 Sep 2014
Secretary's details changed for David Stanley Kaye on 22 November 2013
|
|
|
26 May 2014
|
26 May 2014
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 26 May 2014
|
|
|
17 Sep 2013
|
17 Sep 2013
Annual return made up to 15 September 2013 with full list of shareholders
|