|
|
17 Apr 2025
|
17 Apr 2025
Compulsory strike-off action has been suspended
|
|
|
15 Apr 2025
|
15 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 28 January 2024 with no updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Registered office address changed from 169 West George Street Glasgow G2 2LB to 20 Harland Street Glasgow G14 0AT on 27 June 2023
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 28 January 2023 with no updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Director's details changed for Mr Leon Milne on 22 January 2021
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Previous accounting period shortened from 31 January 2017 to 30 January 2017
|
|
|
23 Sep 2017
|
23 Sep 2017
Registered office address changed from Meneith House 29 Park Circus Glasgow G3 6AP United Kingdom to 169 West George Street Glasgow G2 2LB on 23 September 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
25 Apr 2017
|
25 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2016
|
29 Jan 2016
Incorporation
|