|
|
25 Feb 2026
|
25 Feb 2026
Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 25 February 2026
|
|
|
17 Feb 2026
|
17 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
16 Feb 2026
|
16 Feb 2026
Registered office address changed from PO Box 24238 Sc411927 - Companies House Default Address Edinburgh EH7 9HR to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 16 February 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
30 Dec 2025
|
30 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2025
|
24 Nov 2025
|
|
|
24 Nov 2025
|
24 Nov 2025
|
|
|
24 Nov 2025
|
24 Nov 2025
Registered office address changed to PO Box 24238, Sc411927 - Companies House Default Address, Edinburgh, EH7 9HR on 24 November 2025
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 19 January 2025 with updates
|
|
|
08 Nov 2024
|
08 Nov 2024
Memorandum and Articles of Association
|
|
|
08 Nov 2024
|
08 Nov 2024
Resolutions
|
|
|
30 Oct 2024
|
30 Oct 2024
Notification of Tmss Trustees Limited as a person with significant control on 29 October 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Cessation of Caroline Mcgrath as a person with significant control on 29 October 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 19 January 2024 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 19 January 2023 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Resolutions
|
|
|
27 Jan 2022
|
27 Jan 2022
Memorandum and Articles of Association
|
|
|
26 Jan 2022
|
26 Jan 2022
Sub-division of shares on 25 January 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Change of share class name or designation
|
|
|
26 Jan 2022
|
26 Jan 2022
Resolutions
|