26 September 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
15 April 2014 | Director's details changed for David James Ball on 15 April 2014 | 2 pages |
---|
15 April 2014 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 15 April 2014 | 1 page |
---|
4 April 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-01 | 3 pages |
---|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 | 6 pages |
---|
27 November 2012 | Appointment of David James Ball as a director | 3 pages |
---|
27 November 2012 | Termination of appointment of Karen Houston as a director | 2 pages |
---|
18 August 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
15 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders | 3 pages |
---|
6 August 2012 | Registered office address changed from Spiersbridge Business Park Suite 1, Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland on 6 August 2012 | 2 pages |
---|
6 August 2012 | Registered office address changed from Spiersbridge Business Park Suite 1, Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland on 6 August 2012 | 2 pages |
---|
27 July 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 March 2011 | Incorporation | 20 pages |
---|