|
|
10 Feb 2026
|
10 Feb 2026
Voluntary strike-off action has been suspended
|
|
|
20 Jan 2026
|
20 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
14 Jan 2026
|
14 Jan 2026
Application to strike the company off the register
|
|
|
12 Jan 2026
|
12 Jan 2026
Termination of appointment of Michael Leigh Diner as a secretary on 12 January 2026
|
|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 17 April 2025 with no updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Termination of appointment of Martin Hay as a director on 9 January 2024
|
|
|
10 Jan 2024
|
10 Jan 2024
Termination of appointment of John Charles Richardson as a director on 31 December 2023
|
|
|
04 Sep 2023
|
04 Sep 2023
Registered office address changed from 210 Causewayside Edinburgh EH9 1PN to 272 Bath Street Glasgow G2 4JR on 4 September 2023
|
|
|
17 Aug 2023
|
17 Aug 2023
Notification of Zypha Technologies Limited as a person with significant control on 17 August 2023
|
|
|
17 Aug 2023
|
17 Aug 2023
Cessation of Derek Bell as a person with significant control on 17 August 2023
|
|
|
29 May 2023
|
29 May 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 17 April 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 17 April 2020 with updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Statement of capital following an allotment of shares on 30 March 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|