Dissolution. Dissolved compulsory strike off suspended. |
2022-09-10 |
View Report |
Gazette. Gazette notice compulsory. |
2022-08-16 |
View Report |
Accounts. Accounts type dormant. |
2022-05-26 |
View Report |
Address. Old address: 1037 Sauchiehall Street, Glasgow 1037 Sauchiehall Street Glasgow G3 7TZ Scotland. Change date: 2022-05-06. New address: Caledonia Business Centre Thornliebank Industrial Estate Thornliebank Glasgow G46 8JT. |
2022-05-06 |
View Report |
Accounts. Accounts type dormant. |
2021-12-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-08 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-09-08 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-14 |
View Report |
Address. Old address: 2 Egidia Avenue Giffnock Glasgow G46 7HN Scotland. New address: 1037 Sauchiehall Street, Glasgow 1037 Sauchiehall Street Glasgow G3 7TZ. Change date: 2020-06-14. |
2020-06-14 |
View Report |
Accounts. Accounts type dormant. |
2020-03-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-07 |
View Report |
Accounts. Accounts type dormant. |
2019-03-13 |
View Report |
Address. New address: 2 Egidia Avenue Giffnock Glasgow G46 7HN. Old address: 1037 Sauchiehall Street Glasgow G3 7TZ. Change date: 2019-02-07. |
2019-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-06-05 |
View Report |
Accounts. Accounts type dormant. |
2018-06-02 |
View Report |
Gazette. Gazette notice compulsory. |
2018-05-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-15 |
View Report |
Accounts. Accounts type dormant. |
2017-02-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Accounts. Accounts type dormant. |
2016-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-30 |
View Report |
Accounts. Accounts type dormant. |
2015-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-23 |
View Report |
Accounts. Accounts type dormant. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-26 |
View Report |
Officers. Change date: 2012-08-07. Officer name: Mr Imran Mohammed Aslam. |
2012-08-07 |
View Report |
Officers. Change date: 2012-08-07. Officer name: Mr Imran Aslam. |
2012-08-07 |
View Report |
Officers. Officer name: Imran Aslam. |
2012-07-23 |
View Report |
Address. Change date: 2012-07-11. Old address: 14 Mitchell Lane Glasgow G1 3NU United Kingdom. |
2012-07-11 |
View Report |
Officers. Officer name: Brian Reid Ltd.. |
2012-07-11 |
View Report |
Officers. Officer name: Stephen Mabbott. |
2012-07-11 |
View Report |
Incorporation. Incorporation company. |
2012-06-20 |
View Report |