|
|
15 Apr 2025
|
15 Apr 2025
Final Gazette dissolved following liquidation
|
|
|
31 Jan 2024
|
31 Jan 2024
Registered office address changed from 3/7 Elmbank Gardens Glasgow G2 4NQ Scotland to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 31 January 2024
|
|
|
11 Jan 2020
|
11 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2019
|
19 Jun 2019
Registered office address changed from 3/7 Elmbank Gardens Charing Cross Glasgow G12 0NU Scotland to 3/7 Elmbank Gardens Glasgow G2 4NQ on 19 June 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Registered office address changed from 40 High Street Glasgow G1 1NL United Kingdom to 3/7 Elmbank Gardens Charing Cross Glasgow G12 0NU on 10 June 2019
|
|
|
12 Nov 2018
|
12 Nov 2018
Resolutions
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 9 November 2018 with updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Appointment of Mr Luke Allen Pfister as a director on 13 August 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Notification of Luke Allen Pfister as a person with significant control on 13 August 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed from 44 Craighall Road Edinburgh EH6 4RU Scotland to 40 High Street Glasgow G1 1NL on 9 November 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Termination of appointment of Sean Anderson as a director on 13 August 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Cessation of Sean Anderson as a person with significant control on 13 August 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 8 August 2018 with updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 4 July 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 9 July 2017 with updates
|
|
|
07 Apr 2017
|
07 Apr 2017
Registered office address changed from 42 Granton Road Edinburgh EH5 3QS Scotland to 44 Craighall Road Edinburgh EH6 4RU on 7 April 2017
|
|
|
09 Nov 2016
|
09 Nov 2016
Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 42 Granton Road Edinburgh EH5 3QS on 9 November 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Confirmation statement made on 9 July 2016 with updates
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
|