Gazette. Gazette notice voluntary. |
2021-02-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-02 |
View Report |
Address. New address: 48 Gleniffer Ave 48 Gleniffer Avenue Glasgow G13 3TA. Old address: Dionach 113 Yoker Mill Road Glasgow G13 4HL. Change date: 2020-10-10. |
2020-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-25 |
View Report |
Accounts. Accounts type dormant. |
2020-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-24 |
View Report |
Accounts. Accounts type dormant. |
2019-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-24 |
View Report |
Accounts. Accounts type dormant. |
2018-03-21 |
View Report |
Persons with significant control. Notification date: 2017-06-17. Psc name: Brian Chalmers Coyle. |
2017-06-26 |
View Report |
Persons with significant control. Notification date: 2017-06-17. Psc name: Valerie Jane Carlaw. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-26 |
View Report |
Accounts. Accounts type dormant. |
2017-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-23 |
View Report |
Accounts. Accounts type dormant. |
2016-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-28 |
View Report |
Accounts. Accounts type dormant. |
2015-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-29 |
View Report |
Accounts. Accounts type dormant. |
2014-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-23 |
View Report |
Accounts. Accounts type dormant. |
2013-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-27 |
View Report |
Accounts. Accounts type dormant. |
2011-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-14 |
View Report |
Officers. Officer name: Valerie Jane Carlaw. Change date: 2010-06-21. |
2010-07-14 |
View Report |
Officers. Change date: 2010-06-21. Officer name: Brian Chalmers Coyle. |
2010-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-05 |
View Report |
Annual return. Legacy. |
2009-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-26 |
View Report |
Annual return. Legacy. |
2008-07-17 |
View Report |
Officers. Description: Director resigned. |
2007-07-11 |
View Report |
Capital. Description: Ad 21/06/07--------- £ si 1@1=1 £ ic 1/2. |
2007-07-04 |
View Report |
Officers. Description: Secretary resigned. |
2007-07-04 |
View Report |
Officers. Description: New director appointed. |
2007-07-04 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-07-04 |
View Report |
Incorporation. Incorporation company. |
2007-06-21 |
View Report |