|
|
07 Dec 2025
|
07 Dec 2025
Registered office address changed from 1 1 Killearn House Mews Glasgow G63 9QH Scotland to 1 Killearn House Mews Glasgow G63 9QH on 7 December 2025
|
|
|
27 Oct 2025
|
27 Oct 2025
Registered office address changed from 4 Hyndland Avenue Flat 2/1 Glasgow G11 5BW Scotland to 1 1 Killearn House Mews Glasgow G63 9QH on 27 October 2025
|
|
|
09 May 2025
|
09 May 2025
Satisfaction of charge SC6240770001 in full
|
|
|
01 May 2025
|
01 May 2025
Registration of charge SC6240770002, created on 28 April 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 27 February 2025 with no updates
|
|
|
05 Apr 2024
|
05 Apr 2024
Confirmation statement made on 27 February 2024 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 27 February 2023 with no updates
|
|
|
15 Apr 2022
|
15 Apr 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 11 April 2020 with no updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Compulsory strike-off action has been discontinued
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
09 Oct 2019
|
09 Oct 2019
Registration of charge SC6240770001, created on 8 October 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 4 Hyndland Avenue Flat 2/1 Glasgow G11 5BW on 26 June 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 11 April 2019 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Incorporation
|