Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Nov 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
16 Aug 2023 |
WU15(Scot) |
Final account prior to dissolution in a winding-up by the court
|
|
|
02 Aug 2021 |
CH04 |
Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
|
|
|
05 Jun 2020 |
WU01(Scot) |
Court order in a winding-up (& Court Order attachment)
|
|
|
20 May 2020 |
WU02(Scot) |
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
|
|
|
06 May 2020 |
AD01 |
Registered office address changed from The Printworks 10 Otago Street Glasgow G12 8JH Scotland to C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 6 May 2020
|
|
|
14 Apr 2020 |
TM01 |
Termination of appointment of Jane Wyllie Mcfadzean as a director on 16 December 2019
|
|
|
17 Mar 2020 |
466(Scot) |
Alterations to floating charge SC3311550001
|
|
|
17 Mar 2020 |
466(Scot) |
Alterations to floating charge SC3311550002
|
|
|
11 Mar 2020 |
MR01 |
Registration of charge SC3311550002, created on 28 February 2020
|
|
|
12 Dec 2019 |
MR01 |
Registration of charge SC3311550001, created on 28 November 2019
|
|
|
01 Nov 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
17 Oct 2019 |
CS01 |
Confirmation statement made on 12 October 2019 with updates
|
|
|
27 Jun 2019 |
AA |
Total exemption full accounts made up to 30 September 2018
|
|
|
19 Jun 2019 |
TM01 |
Termination of appointment of Brian Hughes as a director on 15 May 2019
|
|
|
14 Feb 2019 |
AD01 |
Registered office address changed from Collectivworks 1 Bothwell Lane Glasgow G12 8JS to The Printworks 10 Otago Street Glasgow G12 8JH on 14 February 2019
|
|
|
07 Dec 2018 |
AP01 |
Appointment of Mr Brian Gillies as a director on 27 November 2018
|
|
|
07 Dec 2018 |
AP01 |
Appointment of Mrs Joanne Matheson Casey as a director on 27 November 2018
|
|
|
07 Dec 2018 |
AP01 |
Appointment of Mr Yong Hsin Yi Neil as a director on 27 November 2018
|
|
|
07 Dec 2018 |
AP01 |
Appointment of Miss Jane Wyllie Mcfadzean as a director on 27 November 2018
|
|
|
28 Nov 2018 |
SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|
|
|
27 Nov 2018 |
PSC07 |
Cessation of Scottish Enterprise as a person with significant control on 29 March 2018
|
|
|
27 Nov 2018 |
PSC01 |
Notification of Brian Gillies as a person with significant control on 18 May 2018
|
|
|
12 Nov 2018 |
SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
|
05 Nov 2018 |
SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|