|
|
12 Mar 2019
|
12 Mar 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
Compulsory strike-off action has been suspended
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2017
|
25 Jul 2017
Certificate of change of name
|
|
|
25 Jul 2017
|
25 Jul 2017
Resolutions
|
|
|
18 Jul 2017
|
18 Jul 2017
Termination of appointment of Ian William Mcleod as a director on 13 July 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Registered office address changed from 5 Standhill Industrial Estate Bathgate Whitburn Road Bathgate EH48 2HR Scotland to 256 Glasgow Road Rutherglen Glasgow G73 1UZ on 18 July 2017
|
|
|
24 Jun 2017
|
24 Jun 2017
Appointment of David Myles Tossnie Burns as a director on 1 June 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Registered office address changed from 10 Wellview Lane Murieston Livingston EH54 9HU to 5 Standhill Industrial Estate Bathgate Whitburn Road Bathgate EH48 2HR on 3 March 2017
|
|
|
04 Feb 2017
|
04 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
19 Jun 2014
|
19 Jun 2014
Certificate of change of name
|
|
|
26 Feb 2014
|
26 Feb 2014
Annual return made up to 7 February 2014 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 7 February 2013 with full list of shareholders
|
|
|
27 Apr 2012
|
27 Apr 2012
Annual return made up to 7 February 2012 with full list of shareholders
|
|
|
28 Feb 2011
|
28 Feb 2011
Registered office address changed from Unit 9 Kelvin Square Houston Industrial Estate Livingston West Lothian EH54 6PF United Kingdom on 28 February 2011
|
|
|
07 Feb 2011
|
07 Feb 2011
Incorporation
|