Total Documents | 57 |
---|
Total Pages | 139 |
---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off |
3 February 2016 | Compulsory strike-off action has been suspended |
3 February 2016 | Compulsory strike-off action has been suspended |
1 December 2015 | First Gazette notice for compulsory strike-off |
1 December 2015 | First Gazette notice for compulsory strike-off |
19 May 2015 | Compulsory strike-off action has been discontinued |
19 May 2015 | Compulsory strike-off action has been discontinued |
18 May 2015 | Annual return made up to 31 July 2013 with a full list of shareholders |
18 May 2015 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 July 2013 with a full list of shareholders |
18 May 2015 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
13 May 2015 | Registered office address changed from 34 Busby Road Carmunnock Glasgow G76 8BN Scotland to 67 Woodside Drive Eaglesham Glasgow G76 0HD on 13 May 2015 |
13 May 2015 | Registered office address changed from 34 Busby Road Carmunnock Glasgow G76 8BN Scotland to 67 Woodside Drive Eaglesham Glasgow G76 0HD on 13 May 2015 |
2 April 2015 | Registered office address changed from 67 Woodside Drive Eaglesham Glasgow G76 0HD to 34 Busby Road Carmunnock Glasgow G76 8BN on 2 April 2015 |
2 April 2015 | Registered office address changed from 67 Woodside Drive Eaglesham Glasgow G76 0HD to 34 Busby Road Carmunnock Glasgow G76 8BN on 2 April 2015 |
2 April 2015 | Registered office address changed from 67 Woodside Drive Eaglesham Glasgow G76 0HD to 34 Busby Road Carmunnock Glasgow G76 8BN on 2 April 2015 |
30 March 2015 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland to 67 Woodside Drive Eaglesham Glasgow G76 0HD on 30 March 2015 |
30 March 2015 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland to 67 Woodside Drive Eaglesham Glasgow G76 0HD on 30 March 2015 |
6 February 2015 | Compulsory strike-off action has been suspended |
6 February 2015 | Compulsory strike-off action has been suspended |
28 November 2014 | First Gazette notice for voluntary strike-off |
28 November 2014 | First Gazette notice for voluntary strike-off |
10 May 2014 | Compulsory strike-off action has been suspended |
10 May 2014 | Compulsory strike-off action has been suspended |
21 March 2014 | First Gazette notice for compulsory strike-off |
21 March 2014 | First Gazette notice for compulsory strike-off |
31 August 2013 | Compulsory strike-off action has been suspended |
31 August 2013 | Compulsory strike-off action has been suspended |
26 July 2013 | First Gazette notice for compulsory strike-off |
26 July 2013 | First Gazette notice for compulsory strike-off |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
2 March 2010 | Director's details changed |
2 March 2010 | Director's details changed |
2 March 2010 | Appointment of John Beggs as a secretary |
2 March 2010 | Appointment of John Beggs as a director |
2 March 2010 | Appointment of John Beggs as a director |
2 March 2010 | Appointment of John Beggs as a secretary |
31 July 2009 | Appointment terminated secretary cosec LIMITED |
31 July 2009 | Appointment terminated director james mcmeekin |
31 July 2009 | Registered office changed on 31/07/2009 from, 78 montgomery street, edinburgh, lothian, EH7 5JA, scotland |
31 July 2009 | Appointment terminated director cosec LIMITED |
31 July 2009 | Incorporation |
31 July 2009 | Appointment terminated director cosec LIMITED |
31 July 2009 | Incorporation |
31 July 2009 | Appointment terminated secretary cosec LIMITED |
31 July 2009 | Registered office changed on 31/07/2009 from, 78 montgomery street, edinburgh, lothian, EH7 5JA, scotland |
31 July 2009 | Appointment terminated director james mcmeekin |