|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 15 September 2014 with full list of shareholders
|
|
|
05 Nov 2013
|
05 Nov 2013
Annual return made up to 15 September 2013 with full list of shareholders
|
|
|
11 Oct 2012
|
11 Oct 2012
Annual return made up to 15 September 2012 with full list of shareholders
|
|
|
25 Nov 2011
|
25 Nov 2011
Previous accounting period shortened from 30 September 2011 to 31 March 2011
|
|
|
24 Nov 2011
|
24 Nov 2011
Annual return made up to 15 September 2011 with full list of shareholders
|
|
|
20 May 2011
|
20 May 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
16 May 2011
|
16 May 2011
Registered office address changed from 19 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN United Kingdom on 16 May 2011
|
|
|
28 Sep 2010
|
28 Sep 2010
Appointment of Mark Francis Currie as a director
|
|
|
28 Sep 2010
|
28 Sep 2010
Appointment of Allister Charles Weir as a director
|
|
|
28 Sep 2010
|
28 Sep 2010
Statement of capital following an allotment of shares on 20 September 2010
|
|
|
17 Sep 2010
|
17 Sep 2010
Termination of appointment of Brian Reid Ltd. as a secretary
|
|
|
17 Sep 2010
|
17 Sep 2010
Termination of appointment of Stephen George Mabbott as a director
|
|
|
15 Sep 2010
|
15 Sep 2010
Incorporation
|