Insolvency. Liquidation voluntary creditors return of final meeting scotland. |
2024-01-03 |
View Report |
Address. New address: C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX. Change date: 2015-10-27. Old address: C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ. |
2015-10-27 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation scotland. |
2010-10-14 |
View Report |
Insolvency. Liquidation in administration progress report scotland. |
2010-06-18 |
View Report |
Officers. Officer name: Robert Brook. |
2010-04-29 |
View Report |
Insolvency. Form attached: 2.13B(SCOT). |
2010-02-04 |
View Report |
Officers. Officer name: John Kennedy. |
2010-01-21 |
View Report |
Officers. Officer name: Andrew White. |
2010-01-20 |
View Report |
Insolvency. Liquidation in administration proposals scotland. |
2010-01-15 |
View Report |
Officers. Officer name: Neil Burnett. |
2009-12-11 |
View Report |
Insolvency. Liquidation in administration appointment of administrator scotland. |
2009-12-10 |
View Report |
Address. Old address: 33 Castle Street Edinburgh EH2 3DN. Change date: 2009-12-01. |
2009-12-01 |
View Report |
Officers. Officer name: James Scott Cairns. |
2009-10-27 |
View Report |
Officers. Officer name: Peter Mccall. |
2009-10-06 |
View Report |
Officers. Description: Appointment terminated director ronald robson. |
2009-08-12 |
View Report |
Officers. Description: Appointment terminated director bruce anderson. |
2009-07-01 |
View Report |
Officers. Description: Appointment terminated director fraser sime. |
2009-07-01 |
View Report |
Annual return. Legacy. |
2009-03-31 |
View Report |
Accounts. Accounts type group. |
2009-03-18 |
View Report |
Officers. Description: Director appointed neil scott burnett. |
2009-02-17 |
View Report |
Officers. Description: Appointment terminated director gillian sellar. |
2009-02-17 |
View Report |
Mortgage. Charge number: 1. |
2008-11-19 |
View Report |
Resolution. Description: Resolutions. |
2008-10-23 |
View Report |
Officers. Description: Director's change of particulars / fraser sime / 13/06/2008. |
2008-07-23 |
View Report |
Mortgage. Charge number: 1. |
2008-07-11 |
View Report |
Officers. Description: Director appointed mr ronald alexander robson. |
2008-06-30 |
View Report |
Officers. Description: Appointment terminated director john brown. |
2008-06-30 |
View Report |
Accounts. Legacy. |
2008-05-15 |
View Report |
Officers. Description: Director appointed fraser mckenzie sime. |
2008-05-06 |
View Report |
Annual return. Legacy. |
2008-04-09 |
View Report |
Officers. Description: Secretary appointed peter michael mccall. |
2008-04-04 |
View Report |
Officers. Description: Appointment terminated secretary john brown. |
2008-04-04 |
View Report |
Capital. Description: Nc inc already adjusted 10/07/07. |
2007-08-06 |
View Report |
Capital. Description: Ad 10/07/07--------- £ si 99998@1=99998 £ ic 2/100000. |
2007-08-01 |
View Report |
Resolution. Description: Resolutions. |
2007-08-01 |
View Report |
Officers. Description: New director appointed. |
2007-07-26 |
View Report |
Officers. Description: New director appointed. |
2007-07-26 |
View Report |
Mortgage. Mortgage alter floating charge. |
2007-07-19 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2007-07-17 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2007-07-17 |
View Report |
Officers. Description: New director appointed. |
2007-06-26 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-06-26 |
View Report |
Accounts. Legacy. |
2007-06-25 |
View Report |
Address. Description: Registered office changed on 25/06/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR. |
2007-06-25 |
View Report |
Officers. Description: Secretary resigned. |
2007-06-25 |
View Report |