|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 27 September 2025 with no updates
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 27 September 2024 with no updates
|
|
|
20 May 2024
|
20 May 2024
Registered office address changed from 9 Grahamshill Street Airdrie ML6 7EN Scotland to 8 Credon Drive Airdrie ML6 9RT on 20 May 2024
|
|
|
10 Oct 2023
|
10 Oct 2023
Confirmation statement made on 27 September 2023 with no updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Confirmation statement made on 27 September 2022 with no updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Registered office address changed from 36 Kennedy Drive Airdrie ML6 9AW Scotland to 9 Grahamshill Street Airdrie ML6 7EN on 7 January 2022
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 27 September 2021 with updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Notification of Brian Gordon Mcgee as a person with significant control on 27 February 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 6 February 2021 with no updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Cessation of Kurt Mackintosh as a person with significant control on 17 February 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Appointment of Mr Brian Gordon Mcgee as a director on 22 February 2020
|
|
|
18 Feb 2021
|
18 Feb 2021
Termination of appointment of Kurt Mackintosh as a director on 17 February 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Registered office address changed from 3 Watt Avenue Stepps G33 6GH Scotland to 36 Kennedy Drive Airdrie ML6 9AW on 10 November 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 6 February 2020 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2019
|
11 Nov 2019
Previous accounting period extended from 28 February 2019 to 16 August 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Incorporation
|