|
|
22 Feb 2025
|
22 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
05 Jun 2023
|
05 Jun 2023
Registered office address changed from 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom to Wylie & Bisset 168 Bath Street Glasgow G2 4TP on 5 June 2023
|
|
|
31 May 2023
|
31 May 2023
Resolutions
|
|
|
20 Mar 2023
|
20 Mar 2023
Registered office address changed from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 20 March 2023
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 8 August 2022 with no updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 8 August 2021 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Registered office address changed from C/O Grants Ca Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on 25 February 2021
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 8 August 2020 with no updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 8 August 2019 with updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Notification of David Christopher Goodwin as a person with significant control on 9 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Change of details for Mrs Nicola Jane Goodwin as a person with significant control on 9 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 8 August 2018 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 8 August 2017 with no updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
|
|
|
25 May 2016
|
25 May 2016
Second filing of AR01 previously delivered to Companies House made up to 8 August 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
|