Total Documents | 51 |
---|
Total Pages | 171 |
---|
18 March 2020 | Confirmation statement made on 12 March 2020 with no updates |
---|---|
6 November 2019 | Micro company accounts made up to 31 March 2019 |
2 April 2019 | Confirmation statement made on 12 March 2019 with no updates |
5 December 2018 | Micro company accounts made up to 31 March 2018 |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates |
11 December 2017 | Micro company accounts made up to 31 March 2017 |
11 December 2017 | Micro company accounts made up to 31 March 2017 |
24 October 2017 | Satisfaction of charge 1 in full |
24 October 2017 | Satisfaction of charge 1 in full |
14 June 2017 | Registered office address changed from 3/3 33 Matthew Darroch Dalintober Street Glasgow G5 8JZ Scotland to 28-30 North Street Dalry KA24 5DW on 14 June 2017 |
14 June 2017 | Registered office address changed from 3/3 33 Matthew Darroch Dalintober Street Glasgow G5 8JZ Scotland to 28-30 North Street Dalry KA24 5DW on 14 June 2017 |
27 April 2017 | Registered office address changed from 81-83 South Bridge Street Bathgate West Lothian EH48 1TJ to 3/3 33 Matthew Darroch Dalintober Street Glasgow G5 8JZ on 27 April 2017 |
27 April 2017 | Registered office address changed from 81-83 South Bridge Street Bathgate West Lothian EH48 1TJ to 3/3 33 Matthew Darroch Dalintober Street Glasgow G5 8JZ on 27 April 2017 |
20 April 2017 | Confirmation statement made on 12 March 2017 with updates |
20 April 2017 | Confirmation statement made on 12 March 2017 with updates |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
10 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
11 March 2015 | Accounts for a dormant company made up to 31 March 2014 |
11 March 2015 | Accounts for a dormant company made up to 31 March 2014 |
8 May 2014 | Accounts for a dormant company made up to 31 March 2013 |
8 May 2014 | Accounts for a dormant company made up to 31 March 2013 |
23 April 2014 | Compulsory strike-off action has been discontinued |
23 April 2014 | Compulsory strike-off action has been discontinued |
22 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 March 2014 | First Gazette notice for compulsory strike-off |
14 March 2014 | First Gazette notice for compulsory strike-off |
25 March 2013 | Director's details changed for Mr Matthew Darroch on 24 March 2013 |
25 March 2013 | Registered office address changed from 33a Gordon Street Glasgow G1 3PF on 25 March 2013 |
25 March 2013 | Registered office address changed from 33a Gordon Street Glasgow G1 3PF on 25 March 2013 |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders |
25 March 2013 | Director's details changed for Mr Matthew Darroch on 24 March 2013 |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders |
26 May 2012 | Particulars of a mortgage or charge / charge no: 1 |
26 May 2012 | Particulars of a mortgage or charge / charge no: 1 |
10 May 2012 | Appointment of Matthew Darroch as a director |
10 May 2012 | Appointment of Matthew Darroch as a director |
22 March 2012 | Registered office address changed from Stepehen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 22 March 2012 |
22 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary |
22 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary |
22 March 2012 | Termination of appointment of Stephen Mabbott as a director |
22 March 2012 | Termination of appointment of Stephen Mabbott as a director |
22 March 2012 | Registered office address changed from Stepehen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 22 March 2012 |
12 March 2012 | Incorporation |
12 March 2012 | Incorporation |