|
|
11 Jul 2025
|
11 Jul 2025
Confirmation statement made on 28 June 2025 with no updates
|
|
|
11 Jul 2025
|
11 Jul 2025
Cessation of Michael Thomas Mccudden as a person with significant control on 9 October 2023
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 28 June 2024 with updates
|
|
|
18 Jan 2024
|
18 Jan 2024
Registered office address changed from 17 Florence Drive Giffnock Glasgow G46 6UN Scotland to 15 Lorne Road Hillington Park Glasgow G52 4HG on 18 January 2024
|
|
|
10 Oct 2023
|
10 Oct 2023
Termination of appointment of Michael Thomas Mccudden as a director on 9 October 2023
|
|
|
24 Aug 2023
|
24 Aug 2023
Confirmation statement made on 29 June 2023 with no updates
|
|
|
01 Jul 2023
|
01 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 29 June 2022 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Notification of Denis Francis Houlihan as a person with significant control on 26 August 2020
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 29 June 2021 with updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Change of details for Mr Michael Thomas Mccudden as a person with significant control on 26 August 2020
|
|
|
20 Jan 2021
|
20 Jan 2021
Sub-division of shares on 9 October 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Appointment of Mr Denis Francis Houlihan as a director on 18 November 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Statement of capital following an allotment of shares on 17 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Statement of capital following an allotment of shares on 11 August 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Incorporation
|