Total Documents | 72 |
---|
Total Pages | 266 |
---|
29 January 2019 | Final Gazette dissolved via compulsory strike-off |
---|---|
7 June 2018 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 2/5 Thistle Bank Bridge of Weir PA11 3TA on 7 June 2018 |
7 July 2016 | Compulsory strike-off action has been suspended |
7 July 2016 | Compulsory strike-off action has been suspended |
31 May 2016 | First Gazette notice for compulsory strike-off |
31 May 2016 | First Gazette notice for compulsory strike-off |
19 April 2016 | Termination of appointment of Fiona Ramsay as a director on 19 April 2016 |
19 April 2016 | Termination of appointment of Fiona Ramsay as a director on 19 April 2016 |
4 April 2016 | Termination of appointment of John Purdon Black as a secretary on 3 April 2016 |
4 April 2016 | Termination of appointment of John Purdon Black as a secretary on 3 April 2016 |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
9 February 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 February 2012 |
9 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012 |
9 February 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 February 2012 |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
9 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012 |
9 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012 |
9 February 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 9 February 2012 |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 |
19 May 2009 | Total exemption small company accounts made up to 30 June 2008 |
5 March 2009 | Return made up to 24/01/09; full list of members |
5 March 2009 | Return made up to 24/01/09; full list of members |
7 February 2008 | Return made up to 24/01/08; full list of members |
7 February 2008 | Return made up to 24/01/08; full list of members |
6 February 2008 | Director's particulars changed |
6 February 2008 | Director's particulars changed |
11 December 2007 | New director appointed |
11 December 2007 | New director appointed |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 |
12 March 2007 | Return made up to 24/01/07; full list of members
|
12 March 2007 | Return made up to 24/01/07; full list of members
|
17 October 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 |
17 October 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 |
10 February 2006 | New director appointed |
10 February 2006 | New secretary appointed |
10 February 2006 | New director appointed |
10 February 2006 | New secretary appointed |
25 January 2006 | Secretary resigned |
25 January 2006 | Director resigned |
25 January 2006 | Director resigned |
25 January 2006 | Secretary resigned |
25 January 2006 | Director resigned |
25 January 2006 | Director resigned |
25 January 2006 | Registered office changed on 25/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA |
25 January 2006 | Registered office changed on 25/01/06 from: 78 montgomery street edinburgh lothian EH7 5JA |
24 January 2006 | Incorporation |
24 January 2006 | Incorporation |