|
|
07 Aug 2025
|
07 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
29 Jul 2025
|
29 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2025
|
18 Jun 2025
Termination of appointment of Jamie Rowatt as a director on 18 June 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 25 February 2025 with no updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Registered office address changed from Unit 45 Hagmill Road Shawhead Industrial Estate Coatbridge North Lanarkshire ML5 4XD United Kingdom to Clyde Offices 2/3 48 West George Street Glasgow G2 1BP on 25 February 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
|
|
|
19 Oct 2024
|
19 Oct 2024
Compulsory strike-off action has been discontinued
|
|
|
16 Oct 2024
|
16 Oct 2024
Confirmation statement made on 15 August 2024 with no updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Compulsory strike-off action has been suspended
|
|
|
06 Aug 2024
|
06 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 15 August 2023 with no updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 15 August 2022 with no updates
|
|
|
19 Aug 2022
|
19 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 15 August 2021 with no updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Registration of charge SC6054170007, created on 27 July 2021
|
|
|
26 Jul 2021
|
26 Jul 2021
Registration of charge SC6054170006, created on 23 July 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
25 Jun 2021
|
25 Jun 2021
Satisfaction of charge SC6054170001 in full
|
|
|
25 Jun 2021
|
25 Jun 2021
Satisfaction of charge SC6054170002 in full
|