|
|
27 Aug 2025
|
27 Aug 2025
Confirmation statement made on 24 August 2025 with no updates
|
|
|
02 Sep 2024
|
02 Sep 2024
Confirmation statement made on 24 August 2024 with no updates
|
|
|
28 Aug 2023
|
28 Aug 2023
Confirmation statement made on 24 August 2023 with no updates
|
|
|
29 Aug 2022
|
29 Aug 2022
Confirmation statement made on 24 August 2022 with updates
|
|
|
29 Aug 2022
|
29 Aug 2022
Notification of Michelle Bennett as a person with significant control on 30 August 2021
|
|
|
29 Aug 2022
|
29 Aug 2022
Change of details for Mr Jose Ramon Albalad as a person with significant control on 30 August 2021
|
|
|
25 Aug 2022
|
25 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
26 Jul 2022
|
26 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 24 August 2021 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Registered office address changed from 133 Moraine Drive Glasgow G15 6EZ Scotland to Buchanan Business Park Suite 12. Cumbernauld Road Stepps Glasgow G33 6HZ on 10 September 2021
|
|
|
10 Dec 2020
|
10 Dec 2020
Director's details changed for Ms Michelle Marie Bennett on 10 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from 25 Clevans Road Bridge of Weir PA11 3HP Scotland to 133 Moraine Drive Glasgow G15 6EZ on 10 December 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 24 August 2020 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Registered office address changed from Suite 2-9, Titan Enterprise Business Centre Queens Quay Clydebank G81 1BF Scotland to 25 Clevans Road Bridge of Weir PA11 3HP on 23 October 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Satisfaction of charge SC6063810001 in full
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 24 August 2019 with no updates
|
|
|
28 May 2019
|
28 May 2019
Registered office address changed from 12 the Mews Fortrose Street Glasgow G11 5LP Scotland to Suite 2-9, Titan Enterprise Business Centre Queens Quay Clydebank G81 1BF on 28 May 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Registered office address changed from 2 Dunlop Wynd Glasgow G33 6NS United Kingdom to 12 the Mews Fortrose Street Glasgow G11 5LP on 22 January 2019
|
|
|
04 Jan 2019
|
04 Jan 2019
Registration of charge SC6063810001, created on 29 December 2018
|