Total Documents | 42 |
---|
Total Pages | 270 |
---|
8 December 2016 | Final Gazette dissolved following liquidation |
---|---|
8 December 2016 | Final Gazette dissolved following liquidation |
8 September 2016 | Notice of final meeting of creditors |
8 September 2016 | Notice of final meeting of creditors |
29 January 2016 | Notice of winding up order |
29 January 2016 | Court order notice of winding up |
29 January 2016 | Registered office address changed from 43 Maryland Drive Craigton Glasgow Lanarkshire G52 1SN Scotland to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 January 2016 |
29 January 2016 | Court order notice of winding up |
29 January 2016 | Notice of winding up order |
29 January 2016 | Registered office address changed from 43 Maryland Drive Craigton Glasgow Lanarkshire G52 1SN Scotland to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 January 2016 |
30 December 2015 | Compulsory strike-off action has been discontinued |
30 December 2015 | Compulsory strike-off action has been discontinued |
29 December 2015 | First Gazette notice for compulsory strike-off |
29 December 2015 | First Gazette notice for compulsory strike-off |
24 December 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
8 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 |
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 |
5 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
15 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders |
15 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders |
2 November 2012 | Total exemption small company accounts made up to 31 August 2012 |
2 November 2012 | Total exemption small company accounts made up to 31 August 2012 |
6 October 2011 | Total exemption small company accounts made up to 31 August 2011 |
6 October 2011 | Total exemption small company accounts made up to 31 August 2011 |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders |
27 August 2011 | Registered office address changed from 43 Maryland Drive Craigston Glasgow G52 1SN United Kingdom on 27 August 2011 |
27 August 2011 | Registered office address changed from 43 Maryland Drive Craigston Glasgow G52 1SN United Kingdom on 27 August 2011 |
7 September 2010 | Appointment of Stephen William Pearson as a director |
7 September 2010 | Appointment of Stephen William Pearson as a director |
31 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary |
31 August 2010 | Termination of appointment of Stephen George Mabbott as a director |
31 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary |
31 August 2010 | Termination of appointment of Stephen George Mabbott as a director |
26 August 2010 | Incorporation |
26 August 2010 | Incorporation |