|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 17 November 2017 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Registered office address changed from The Schoolhouse Suite 2, 3rd Floor, 101 Portman Street Glasgow G41 1EJ to 9000 Academy Park, 51 Gower Street Glasgow G51 1PR on 16 August 2017
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 17 November 2016 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
09 Feb 2016
|
09 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 17 November 2015 with full list of shareholders
|
|
|
11 Dec 2014
|
11 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
|
|
|
11 Dec 2014
|
11 Dec 2014
Registered office address changed from C/O Dicksons Solicitors Waterloo Chambers 19 Waterloo Street Glasgow G2 6BG to The Schoolhouse Suite 2, 3Rd Floor, 101 Portman Street Glasgow G41 1EJ on 11 December 2014
|
|
|
11 Dec 2014
|
11 Dec 2014
Appointment of Ms Clair O'donnell as a secretary on 11 December 2014
|
|
|
11 Dec 2014
|
11 Dec 2014
Director's details changed for Mr John Gordon Ramage on 11 December 2014
|
|
|
10 Dec 2013
|
10 Dec 2013
Annual return made up to 17 November 2013 with full list of shareholders
|
|
|
22 Mar 2013
|
22 Mar 2013
Registered office address changed from 12-14 Cleveland Lane Glasgow G3 7AA on 22 March 2013
|
|
|
29 Nov 2012
|
29 Nov 2012
Annual return made up to 17 November 2012 with full list of shareholders
|
|
|
16 May 2012
|
16 May 2012
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 16 May 2012
|
|
|
04 May 2012
|
04 May 2012
Termination of appointment of Pauline Bradley as a director
|
|
|
04 May 2012
|
04 May 2012
Appointment of Mr John Gordon Ramage as a director
|