Total Documents | 36 |
---|
Total Pages | 154 |
---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off |
8 March 2016 | First Gazette notice for compulsory strike-off |
8 March 2016 | First Gazette notice for compulsory strike-off |
23 June 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-06-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
23 January 2013 | Registered office address changed from C/O 64 Thorn Road Po Box Bearsden 64 Thorn Road Bearsden Glasgow East Dunbartonshire G61 4BP United Kingdom on 23 January 2013 |
23 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders |
23 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders |
23 January 2013 | Registered office address changed from C/O 64 Thorn Road Po Box Bearsden 64 Thorn Road Bearsden Glasgow East Dunbartonshire G61 4BP United Kingdom on 23 January 2013 |
21 January 2013 | Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 21 January 2013 |
21 January 2013 | Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow G61 1BE United Kingdom on 21 January 2013 |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders |
9 May 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 |
9 May 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 |
19 January 2011 | Appointment of David Haldane as a director |
19 January 2011 | Appointment of David Haldane as a director |
19 January 2011 | Appointment of Juliet Lorna Haldane as a director |
19 January 2011 | Appointment of Juliet Lorna Haldane as a director |
5 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
6 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary |
6 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary |
6 December 2010 | Termination of appointment of Stephen George Mabbott as a director |
6 December 2010 | Termination of appointment of Stephen George Mabbott as a director |
30 November 2010 | Incorporation |
30 November 2010 | Incorporation |