|
|
03 Nov 2022
|
03 Nov 2022
Compulsory strike-off action has been suspended
|
|
|
25 Oct 2022
|
25 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 13 August 2021 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 13 August 2020 with no updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 13 August 2019 with no updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
25 Sep 2016
|
25 Sep 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Secretary's details changed for Stephen Meek on 1 April 2013
|
|
|
31 Jul 2014
|
31 Jul 2014
Director's details changed for Stephen Meek on 1 April 2013
|
|
|
31 Jul 2014
|
31 Jul 2014
Secretary's details changed for Stephen Meek on 1 April 2013
|
|
|
15 Jul 2014
|
15 Jul 2014
Registered office address changed from Buchanan Galleries 220 Buchanan Street Glasgow Glasgow City, Scotland G1 2FF to 1024 Argyle Street Glasgow Glasgow City G3 8LX on 15 July 2014
|
|
|
05 Sep 2013
|
05 Sep 2013
Director's details changed for Stephen Meek on 23 August 2013
|
|
|
31 Aug 2013
|
31 Aug 2013
Annual return made up to 13 August 2013 with full list of shareholders
|
|
|
20 Sep 2012
|
20 Sep 2012
Registered office address changed from Aikmanhill Farm Linfield Bank Coalburn Lanarkshire ML11 0NJ United Kingdom on 20 September 2012
|