Total Documents | 37 |
---|
Total Pages | 145 |
---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off |
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 |
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 |
15 March 2016 | First Gazette notice for voluntary strike-off |
15 March 2016 | First Gazette notice for voluntary strike-off |
8 March 2016 | Application to strike the company off the register |
8 March 2016 | Application to strike the company off the register |
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 August 2013 | Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013 |
5 August 2013 | Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013 |
5 August 2013 | Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013 |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
25 October 2012 | Director's details changed for Jamie Crumlish on 19 October 2012 |
25 October 2012 | Director's details changed for Jamie Crumlish on 19 October 2012 |
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders |
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders |
18 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
18 October 2011 | Appointment of Jamie Crumlish as a director |
18 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
18 October 2011 | Appointment of Jamie Crumlish as a director |
1 September 2011 | Termination of appointment of Stephen Mabbott as a director |
1 September 2011 | Termination of appointment of Stephen Mabbott as a director |
1 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary |
1 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary |
24 August 2011 | Incorporation |
24 August 2011 | Incorporation |