|
|
22 Oct 2024
|
22 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
30 Jan 2023
|
30 Jan 2023
Registered office address changed from 67 Muirhead Road Baillieston Glasgow G69 7HA Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 30 January 2023
|
|
|
27 Jan 2023
|
27 Jan 2023
Resolutions
|
|
|
01 Dec 2022
|
01 Dec 2022
Registered office address changed from 106 Broomhouse Crescent Uddingston Glasgow G71 7PH to 67 Muirhead Road Baillieston Glasgow G69 7HA on 1 December 2022
|
|
|
11 Aug 2022
|
11 Aug 2022
Termination of appointment of Thomas Heron as a director on 11 August 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
19 Nov 2020
|
19 Nov 2020
Confirmation statement made on 19 November 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 22 November 2019 with no updates
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
23 Nov 2017
|
23 Nov 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
|
|
|
05 Dec 2015
|
05 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
08 Oct 2015
|
08 Oct 2015
Registered office address changed from Suite E221 Edinburgh House 20 Princes Square East Kilbride Glasgow G74 1LJ Scotland to 106 Broomhouse Crescent Uddingston Glasgow G71 7PH on 8 October 2015
|
|
|
03 Dec 2014
|
03 Dec 2014
Incorporation
|