|
|
16 Mar 2020
|
16 Mar 2020
Final Gazette dissolved following liquidation
|
|
|
14 Jan 2019
|
14 Jan 2019
Registered office address changed from 40 High Street Glasgow G1 1NL United Kingdom to 11a Dublin Street Edinburgh EH1 3PG on 14 January 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Court order notice of winding up
|
|
|
14 Jan 2019
|
14 Jan 2019
Notice of winding up order
|
|
|
27 Nov 2018
|
27 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
26 Nov 2018
|
26 Nov 2018
Resolutions
|
|
|
24 Nov 2018
|
24 Nov 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
24 Nov 2018
|
24 Nov 2018
Appointment of Mr Luke Allen Pfister as a director on 11 July 2018
|
|
|
24 Nov 2018
|
24 Nov 2018
Notification of Luke Allen Pfister as a person with significant control on 10 July 2018
|
|
|
24 Nov 2018
|
24 Nov 2018
Termination of appointment of Jamie Loughran as a director on 11 July 2018
|
|
|
24 Nov 2018
|
24 Nov 2018
Cessation of Jamie Loughran as a person with significant control on 11 July 2018
|
|
|
24 Nov 2018
|
24 Nov 2018
Registered office address changed from 12 the Crescent Clarkston Glasgow G76 8HT Scotland to 40 High Street Glasgow G1 1NL on 24 November 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Registered office address changed from 1 Second Avenue Glasgow Renfrewshire G44 4TD to 12 the Crescent Clarkston Glasgow G76 8HT on 25 October 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Compulsory strike-off action has been suspended
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Resolutions
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 11 March 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 11 March 2015
|
|
|
14 Jun 2016
|
14 Jun 2016
Administrative restoration application
|