|
|
20 Jun 2023
|
20 Jun 2023
Final Gazette dissolved following liquidation
|
|
|
27 Apr 2022
|
27 Apr 2022
Registered office address changed from Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD Scotland to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 27 April 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Termination of appointment of Nick Mundy as a director on 16 March 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 12 April 2022 with updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Notification of Alexander Mcdowell as a person with significant control on 16 March 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Appointment of Alexander Mcdowell as a director on 16 March 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Cessation of Nick Mundy as a person with significant control on 16 March 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to Suite 341 4th Floor 93 Hope Street Glasgow G2 6LD on 12 April 2022
|
|
|
23 Jan 2022
|
23 Jan 2022
Termination of appointment of Karen Drummond as a director on 9 January 2021
|
|
|
23 Jan 2022
|
23 Jan 2022
Cessation of Karen Drummond as a person with significant control on 3 January 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 27 July 2021 with updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Notification of Karen Drummond as a person with significant control on 1 January 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Change of details for Mr. Nick Mundy as a person with significant control on 1 March 2020
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from 29 Bowhouse Drive Kirkcaldy KY1 1SB Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2 October 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Appointment of Mrs. Karen Drummond as a director on 14 August 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Current accounting period extended from 31 August 2020 to 31 December 2020
|
|
|
20 Aug 2019
|
20 Aug 2019
Registered office address changed from 27 Bowhouse Drive Kirkcaldy Fife KY1 1SB United Kingdom to 29 Bowhouse Drive Kirkcaldy KY1 1SB on 20 August 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Incorporation
|