|
|
21 Oct 2022
|
21 Oct 2022
Registered office address changed from 216 West George Street Glasgow G2 2PQ Scotland to C/O Frp Advisory Trasing Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 21 October 2022
|
|
|
21 Oct 2022
|
21 Oct 2022
Resolutions
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 23 July 2021 with updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 29 July 2020 with no updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 29 July 2019 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 29 July 2018 with updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Notification of Sharon Campbell as a person with significant control on 22 July 2018
|
|
|
28 Feb 2019
|
28 Feb 2019
Cessation of Luigi Becherini as a person with significant control on 22 July 2018
|
|
|
28 Feb 2019
|
28 Feb 2019
Termination of appointment of Luigi Becherini as a director on 22 July 2018
|
|
|
28 Feb 2019
|
28 Feb 2019
Director's details changed for Miss Sharon Campbell on 18 February 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Secretary's details changed for Miss Sharon Campbell on 18 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from 25 C/O Alexander & Co Huntershill Business Centre, 25 Auchinairn Road Glasgow G64 1RX Scotland to 216 West George Street Glasgow G2 2PQ on 18 February 2019
|
|
|
03 Aug 2018
|
03 Aug 2018
Registered office address changed from Studio 4000 Mile End Mill Seedhill Road Paisley PA1 1JS Scotland to 25 C/O Alexander & Co Huntershill Business Centre, 25 Auchinairn Road Glasgow G64 1RX on 3 August 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Director's details changed for Mr Luigi Becherini on 1 February 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Director's details changed for Miss Sharon Campbell on 1 February 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Secretary's details changed for Miss Sharon Campbell on 1 February 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Registered office address changed from 41 Gauze Street 2nd Floor Mirren Chambers Paisley PA1 1EX Scotland to Studio 4000 Mile End Mill Seedhill Road Paisley PA1 1JS on 5 February 2018
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 29 July 2017 with no updates
|
|
|
26 Mar 2017
|
26 Mar 2017
Appointment of Miss Sharon Campbell as a director on 14 March 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Registered office address changed from 63 Sunnylaw Drive Paisley Renfrewshire PA2 9NT to 41 Gauze Street 2nd Floor Mirren Chambers Paisley PA1 1EX on 7 February 2017
|
|
|
06 Nov 2016
|
06 Nov 2016
Confirmation statement made on 29 July 2016 with updates
|
|
|
05 Nov 2016
|
05 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2016
|
04 Oct 2016
First Gazette notice for compulsory strike-off
|