|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 26 March 2020 with no updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Previous accounting period extended from 31 March 2019 to 30 June 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Registered office address changed from 200 East Kilbride Road Glasgow G76 8RS Scotland to 32 st. Andrews Road Glasgow G41 1PF on 21 November 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Registered office address changed from 565 North Anderson Drive Aberdeen AB16 7GD Scotland to 200 East Kilbride Road Glasgow G76 8RS on 21 February 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Voluntary strike-off action has been suspended
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
Application to strike the company off the register
|
|
|
31 Oct 2018
|
31 Oct 2018
Registered office address changed from 200 East Kilbride Road Glasgow Glasgow City of G76 8RS to 565 North Anderson Drive Aberdeen AB16 7GD on 31 October 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Incorporation
|