Address. New address: C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ. Old address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX. Change date: 2022-10-26. |
2022-10-26 |
View Report |
Insolvency. Liquidation compulsory notice winding up scotland. |
2019-01-22 |
View Report |
Insolvency. Liquidation compulsory winding up order scotland. |
2019-01-22 |
View Report |
Address. Change date: 2019-01-18. New address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX. Old address: 6 Avenue Square Stewarton Kilmarnock KA3 5AB Scotland. |
2019-01-18 |
View Report |
Gazette. Gazette notice compulsory. |
2019-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-18 |
View Report |
Address. Change date: 2017-01-18. Old address: 3 Dunlin Way Coatbridge Lanarkshire ML5 4UY. New address: 6 Avenue Square Stewarton Kilmarnock KA3 5AB. |
2017-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-26 |
View Report |
Mortgage. Charge number: SC2784040007. Charge creation date: 2015-08-21. |
2015-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-16 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2015-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-13 |
View Report |
Address. New address: Stewarton Arms Avenue Square Stewarton Kilmarnock Ayrshire KA3 5AB. |
2015-01-13 |
View Report |
Insolvency. Liquidation voluntary arrangement ending of moratorium scotland. |
2014-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-31 |
View Report |
Officers. Officer name: Paul Moon. Change date: 2014-10-31. |
2014-10-31 |
View Report |
Address. New address: 3 Dunlin Way Coatbridge Lanarkshire ML5 4UY. Change date: 2014-10-31. Old address: 3 Dunlin Way Carnbroe Coatbridge ML35 4UY. |
2014-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-27 |
View Report |
Mortgage. Charge number: 1. |
2013-01-26 |
View Report |
Mortgage. Charge number: 2. |
2013-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-31 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. |
2012-07-07 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. |
2012-06-01 |
View Report |
Mortgage. Charge number: 2. |
2012-05-22 |
View Report |
Address. Change date: 2012-03-12. Old address: 4 Eaglesham Road Clarkston Glasgow G76 7BT. |
2012-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-03 |
View Report |
Insolvency. Liquidation voluntary arrangement withdrawal of consent scotland. |
2011-08-16 |
View Report |
Insolvency. Liquidation voluntary arrangement commencement of moratorium scotland. |
2011-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-24 |
View Report |
Officers. Officer name: Paul Moon. Change date: 2005-06-05. |
2010-05-24 |
View Report |
Officers. Change date: 2005-06-05. Officer name: Paul Moon. |
2010-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-07 |
View Report |
Annual return. Legacy. |
2009-03-23 |
View Report |
Annual return. Legacy. |
2008-04-17 |
View Report |
Officers. Description: Director appointed paul moon. |
2008-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2007-12-01 |
View Report |
Address. Description: Registered office changed on 30/11/07 from: 15A rosyth road glasgow G5 0YD. |
2007-11-30 |
View Report |
Annual return. Legacy. |
2007-09-07 |
View Report |
Accounts. Accounts type total exemption full. |
2007-04-20 |
View Report |
Address. Description: Registered office changed on 21/03/06 from: 24 skirving street shawlands glasgow G41 3AA. |
2006-03-21 |
View Report |
Annual return. Legacy. |
2006-03-07 |
View Report |