Address. New address: 133 Finnieston Street Glasgow G3 8HB. Old address: 45 Hagmill Road Shawhead Industrial Estate Coatbridge North Lanarkshire ML5 4XD United Kingdom. Change date: 2023-05-18. |
2023-05-18 |
View Report |
Insolvency. Liquidation compulsory notice winding up order court scotland. |
2023-05-16 |
View Report |
Mortgage. Charge number: SC6277210005. Charge creation date: 2022-06-22. |
2022-06-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-06 |
View Report |
Accounts. Accounts type dormant. |
2022-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-10 |
View Report |
Mortgage. Charge creation date: 2021-09-02. Charge number: SC6277210004. |
2021-09-07 |
View Report |
Mortgage. Charge number: SC6277210001. |
2021-08-17 |
View Report |
Mortgage. Charge number: SC6277210002. |
2021-08-17 |
View Report |
Mortgage. Charge creation date: 2021-08-12. Charge number: SC6277210003. |
2021-08-17 |
View Report |
Mortgage. Charge creation date: 2020-12-31. Charge number: SC6277210002. |
2020-12-31 |
View Report |
Mortgage. Charge number: SC6277210001. Charge creation date: 2020-09-22. |
2020-09-23 |
View Report |
Persons with significant control. Change date: 2020-03-19. Psc name: Mr Jamie Rowatt. |
2020-06-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-19 |
View Report |
Persons with significant control. Notification date: 2020-03-18. Psc name: Darrin Gibb. |
2020-03-19 |
View Report |
Incorporation. Capital: GBP 100 |
2019-04-15 |
View Report |