Insolvency. Liquidation voluntary members return of final meeting scotland. |
2024-03-20 |
View Report |
Resolution. Description: Resolutions. |
2023-06-13 |
View Report |
Address. Change date: 2023-06-09. New address: 130 st. Vincent Street Glasgow G2 5HF. Old address: 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland. |
2023-06-09 |
View Report |
Mortgage. Charge number: SC5111040001. |
2022-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-02 |
View Report |
Accounts. Accounts type small. |
2022-06-16 |
View Report |
Persons with significant control. Psc name: Sc Ts Holdings Limited. Change date: 2021-11-22. |
2021-12-02 |
View Report |
Address. Change date: 2021-11-22. Old address: Venlaw 349 Bath Street Glasgow G2 4AA Scotland. New address: 300 Bath Street 1st Floor West Glasgow G2 4JR. |
2021-11-22 |
View Report |
Mortgage. Charge number: SC5111040002. |
2021-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-12 |
View Report |
Accounts. Accounts type small. |
2021-06-23 |
View Report |
Incorporation. Memorandum articles. |
2021-05-27 |
View Report |
Resolution. Description: Resolutions. |
2021-05-27 |
View Report |
Mortgage. Charge creation date: 2020-12-07. Charge number: SC5111040002. |
2020-12-10 |
View Report |
Mortgage. Charge number: SC5111040001. Charge creation date: 2020-11-30. |
2020-12-04 |
View Report |
Accounts. Accounts type small. |
2020-10-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-24 |
View Report |
Officers. Termination date: 2019-10-07. Officer name: Bryan Wilson. |
2020-08-24 |
View Report |
Accounts. Accounts type small. |
2019-10-02 |
View Report |
Officers. Officer name: Mr Andrew Paul Richardson. Appointment date: 2019-07-22. |
2019-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Accounts. Accounts type small. |
2018-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-01 |
View Report |
Accounts. Accounts type small. |
2017-04-24 |
View Report |
Officers. Appointment date: 2017-01-19. Officer name: Mrs Sarah Ann Campbell. |
2017-01-19 |
View Report |
Officers. Termination date: 2017-01-19. Officer name: Douglas Alexander Cumine. |
2017-01-19 |
View Report |
Address. New address: Venlaw 349 Bath Street Glasgow G2 4AA. Old address: 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom. Change date: 2017-01-11. |
2017-01-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-03 |
View Report |
Officers. Change date: 2015-10-21. Officer name: Mr Douglas Alexander Cumine. |
2015-10-23 |
View Report |
Accounts. Change account reference date company current extended. |
2015-08-06 |
View Report |
Incorporation. Capital: GBP 1 |
2015-07-20 |
View Report |