|
|
24 Dec 2025
|
24 Dec 2025
Final Gazette dissolved following liquidation
|
|
|
20 May 2021
|
20 May 2021
Registered office address changed from 169 West George Street Glasgow G2 2LB to C/O the Png Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 20 May 2021
|
|
|
20 May 2021
|
20 May 2021
Resolutions
|
|
|
14 Jan 2021
|
14 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2020
|
27 Jul 2020
Current accounting period shortened from 27 July 2019 to 26 July 2019
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 25 April 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Director's details changed for Mr Albert Milne on 1 December 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Previous accounting period shortened from 28 July 2018 to 27 July 2018
|
|
|
24 May 2019
|
24 May 2019
Termination of appointment of Leon Milne as a director on 16 May 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 25 April 2019 with no updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Previous accounting period shortened from 29 July 2018 to 28 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Previous accounting period shortened from 30 July 2017 to 29 July 2017
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 25 April 2018 with no updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Previous accounting period shortened from 31 July 2017 to 30 July 2017
|
|
|
23 Sep 2017
|
23 Sep 2017
Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 169 West George Street Glasgow G2 2LB on 23 September 2017
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 25 April 2017 with updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 25 April 2016 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 25 April 2015
|
|
|
02 May 2015
|
02 May 2015
Compulsory strike-off action has been discontinued
|