27 June 2023 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 May 2023 | Compulsory strike-off action has been suspended | 1 page |
---|
11 April 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 October 2022 | Notification of Jason Lee Marcus as a person with significant control on 13 October 2022 | 2 pages |
---|
25 October 2022 | Cessation of Lisa Szemis as a person with significant control on 13 October 2022 | 1 page |
---|
13 October 2022 | Termination of appointment of Lisa Szemis as a director on 13 October 2022 | 1 page |
---|
13 October 2022 | Registered office address changed from 122 Kilbowie Road Cumbernauld Glasgow G67 2PY Scotland to 1/2 3 Bilsland Drive Glasgow G20 9TQ on 13 October 2022 | 1 page |
---|
13 October 2022 | Appointment of Mr Jason Lee Marcus as a director on 13 October 2022 | 2 pages |
---|
31 March 2022 | Registration of charge SC7173670001, created on 28 March 2022 | 13 pages |
---|
31 January 2022 | Cessation of Shelley Goldie as a person with significant control on 31 January 2022 | 1 page |
---|
31 January 2022 | Termination of appointment of Shelley Goldie as a director on 31 January 2022 | 1 page |
---|
10 December 2021 | Incorporation Statement of capital on 2021-12-10 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|