Gazette. Gazette notice voluntary. |
2024-03-12 |
View Report |
Dissolution. Dissolution application strike off company. |
2024-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-25 |
View Report |
Accounts. Accounts type dormant. |
2023-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-15 |
View Report |
Accounts. Accounts type dormant. |
2022-04-20 |
View Report |
Officers. Officer name: Mr Alan John Howie. Change date: 2021-12-15. |
2021-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-20 |
View Report |
Officers. Termination date: 2021-02-24. Officer name: Andrew Fraser Speedie. |
2021-03-10 |
View Report |
Address. New address: 1 George Square Glasgow G2 1AL. Change date: 2020-11-18. Old address: C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH. |
2020-11-18 |
View Report |
Accounts. Accounts type dormant. |
2020-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-17 |
View Report |
Accounts. Accounts type dormant. |
2019-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-15 |
View Report |
Accounts. Accounts type dormant. |
2018-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-16 |
View Report |
Accounts. Accounts type dormant. |
2017-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-17 |
View Report |
Accounts. Accounts type dormant. |
2016-10-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-16 |
View Report |
Accounts. Accounts type dormant. |
2015-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-19 |
View Report |
Accounts. Accounts type dormant. |
2014-11-24 |
View Report |
Address. Change date: 2014-09-03. Old address: 6Th Floor Lomond House 9 George Square Glasgow G2 1DY. New address: C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH. |
2014-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-18 |
View Report |
Accounts. Accounts type dormant. |
2013-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-20 |
View Report |
Accounts. Accounts type dormant. |
2012-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-17 |
View Report |
Officers. Officer name: Mr Andrew Fraser Speedie. Change date: 2012-03-01. |
2012-08-17 |
View Report |
Accounts. Accounts type dormant. |
2011-12-19 |
View Report |
Address. Change date: 2011-12-06. Old address: 24 Blythswood Square Glasgow G2 4BG. |
2011-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-01 |
View Report |
Officers. Change date: 2011-03-01. Officer name: Mr Alan John Howie. |
2011-09-01 |
View Report |
Document replacement. Form type: AP01. |
2011-04-26 |
View Report |
Officers. Officer name: Mr Alan John Howie. Change date: 2011-01-02. |
2011-04-26 |
View Report |
Officers. Officer name: James Blair. |
2010-08-25 |
View Report |
Officers. Officer name: Andrew Fraser Speedie. |
2010-08-23 |
View Report |
Officers. Officer name: Alan Howie. |
2010-08-20 |
View Report |
Officers. Officer name: Simon Brown. |
2010-08-20 |
View Report |
Address. Change date: 2010-08-20. Old address: 1 Rutland Court Edinburgh Lothian EH3 8EY. |
2010-08-20 |
View Report |
Officers. Officer name: As Company Services Limited. |
2010-08-20 |
View Report |
Change of name. Description: Company name changed andstrat (no.330) LIMITED\certificate issued on 20/08/10. |
2010-08-20 |
View Report |
Resolution. Description: Resolutions. |
2010-08-20 |
View Report |
Incorporation. Incorporation company. |
2010-08-16 |
View Report |