|
|
04 Apr 2025
|
04 Apr 2025
Confirmation statement made on 22 March 2025 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 22 March 2024 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Termination of appointment of Michelle Stacey Margaret Crane as a secretary on 25 March 2024
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 22 March 2023 with no updates
|
|
|
11 Mar 2023
|
11 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
10 Mar 2023
|
10 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 22 March 2022 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to Balinakill Country House Clachan Tarbert PA29 6XL on 10 September 2021
|
|
|
05 Apr 2021
|
05 Apr 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 25 March 2021
|
|
|
14 Mar 2021
|
14 Mar 2021
Secretary's details changed for Miss Michelle Stacey Margaret Crane on 14 March 2021
|
|
|
14 Mar 2021
|
14 Mar 2021
Change of details for Mrs Ann Darby as a person with significant control on 1 January 2021
|
|
|
22 Dec 2020
|
22 Dec 2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Registration of charge SC5305180001, created on 30 July 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 22 March 2019 with no updates
|