Gazette. Gazette notice voluntary. |
2020-06-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-26 |
View Report |
Accounts. Accounts type dormant. |
2020-02-20 |
View Report |
Accounts. Accounts type dormant. |
2019-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-08 |
View Report |
Accounts. Accounts type dormant. |
2018-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-28 |
View Report |
Accounts. Accounts type dormant. |
2017-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-01 |
View Report |
Accounts. Accounts type dormant. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-17 |
View Report |
Accounts. Accounts type dormant. |
2015-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Accounts. Accounts type dormant. |
2014-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-11 |
View Report |
Accounts. Accounts type dormant. |
2013-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-06 |
View Report |
Officers. Officer name: Gerald Patrick Hegarty. Change date: 2013-01-01. |
2013-03-06 |
View Report |
Accounts. Accounts type dormant. |
2012-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-26 |
View Report |
Accounts. Accounts type dormant. |
2011-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-22 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Gerald Patrick Hegarty. |
2011-03-22 |
View Report |
Address. Change date: 2011-03-09. Old address: Unit 3 Newmains Avenue Inchinnan Business Park Renfrew PA4 9RR. |
2011-03-09 |
View Report |
Address. Change date: 2011-03-08. Old address: 2-4 Blythswood Square Glasgow G2 4AD. |
2011-03-08 |
View Report |
Accounts. Accounts type dormant. |
2010-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-09 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Gerald Patrick Hegarty. |
2010-03-09 |
View Report |
Annual return. Legacy. |
2009-03-03 |
View Report |
Accounts. Accounts type dormant. |
2009-02-10 |
View Report |
Address. Description: Registered office changed on 31/03/2008 from unit 3, gateway business park beancross road grangemouth FK3 8WX. |
2008-03-31 |
View Report |
Annual return. Legacy. |
2008-03-13 |
View Report |
Accounts. Accounts type dormant. |
2007-12-21 |
View Report |
Annual return. Legacy. |
2007-04-23 |
View Report |
Accounts. Accounts type dormant. |
2006-12-22 |
View Report |
Annual return. Legacy. |
2006-03-16 |
View Report |
Accounts. Accounts type dormant. |
2005-12-15 |
View Report |
Annual return. Legacy. |
2005-05-10 |
View Report |
Accounts. Accounts type dormant. |
2004-10-19 |
View Report |
Annual return. Legacy. |
2004-02-23 |
View Report |
Accounts. Accounts type dormant. |
2003-11-09 |
View Report |
Annual return. Legacy. |
2003-02-24 |
View Report |
Accounts. Accounts type dormant. |
2003-01-24 |
View Report |
Address. Description: Registered office changed on 12/04/02 from: 37 wellside place falkirk stirlingshire FK1 5RL. |
2002-04-12 |
View Report |
Accounts. Accounts type dormant. |
2002-03-04 |
View Report |
Annual return. Legacy. |
2002-02-22 |
View Report |
Officers. Description: New director appointed. |
2002-02-11 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2002-02-11 |
View Report |
Accounts. Legacy. |
2002-02-11 |
View Report |