|
|
14 Jun 2022
|
14 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
14 Mar 2022
|
14 Mar 2022
Administrator's progress report
|
|
|
19 Oct 2021
|
19 Oct 2021
Administrator's progress report
|
|
|
17 May 2021
|
17 May 2021
Administrator's progress report
|
|
|
05 Mar 2021
|
05 Mar 2021
Notice of extension of period of Administration
|
|
|
18 Nov 2020
|
18 Nov 2020
Administrator's progress report
|
|
|
25 Aug 2020
|
25 Aug 2020
Notice of extension of period of Administration
|
|
|
19 May 2020
|
19 May 2020
Administrator's progress report
|
|
|
15 Oct 2019
|
15 Oct 2019
Registered office address changed from Suite 1.17, 33, Dalmarnock Road Glasgow G40 4LA United Kingdom to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 15 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Appointment of an administrator
|
|
|
02 Sep 2019
|
02 Sep 2019
Termination of appointment of Stewart James Mcdonald as a director on 30 August 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 28 January 2019 with updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Notification of Sharc Energy Limited as a person with significant control on 8 June 2018
|
|
|
01 Feb 2019
|
01 Feb 2019
Cessation of Russell Lee Burton as a person with significant control on 8 June 2018
|
|
|
22 Nov 2018
|
22 Nov 2018
Current accounting period shortened from 31 January 2019 to 31 December 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Alterations to floating charge SC5871160002
|
|
|
30 Jun 2018
|
30 Jun 2018
Alterations to floating charge SC5871160001
|