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)
|
|
17 Apr 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
17 Jan 2023 |
LIQ13(Scot) |
Final account prior to dissolution in MVL (final account attached)
|
|
|
28 Oct 2021 |
AD01 |
Registered office address changed from 1 George Square Glasgow G2 1AL to C/O Addleshaw Goddard Cornerstone 107 West Regent Street Glasgow G2 2BA on 28 October 2021
|
|
|
05 Oct 2021 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2021-09-28
|
|
|
13 Aug 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
06 Jul 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2020 |
AA |
Accounts for a small company made up to 31 December 2019
|
|
|
26 Jul 2020 |
CS01 |
Confirmation statement made on 16 April 2020 with no updates
|
|
|
03 Oct 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|
|
11 Jun 2019 |
CS01 |
Confirmation statement made on 16 April 2019 with no updates
|
|
|
23 Jul 2018 |
AP01 |
Appointment of Richard Showell as a director on 28 June 2018
|
|
|
23 Jul 2018 |
TM01 |
Termination of appointment of Carly Louise Range as a director on 28 June 2018
|
|
|
23 Jul 2018 |
AP03 |
Appointment of Richard Showell as a secretary on 28 June 2018
|
|
|
23 Jul 2018 |
TM02 |
Termination of appointment of Carly Louise Range as a secretary on 28 June 2018
|
|
|
16 May 2018 |
AA |
Accounts for a small company made up to 31 December 2017
-
ANNOTATION
Clarification Amendments stated on page attached to accounts.
|
|
|
03 May 2018 |
CS01 |
Confirmation statement made on 16 April 2018 with no updates
|
|
|
05 Oct 2017 |
AA |
Accounts for a small company made up to 31 December 2016
-
ANNOTATION
Clarification Amendments stated on page attached to accounts.
|
|
|
18 Apr 2017 |
CS01 |
Confirmation statement made on 16 April 2017 with updates
|
|
|
13 Oct 2016 |
AA |
Full accounts made up to 31 December 2015
-
ANNOTATION
Clarification Amendments stated on page attached to accounts.
|
|
|
15 Sep 2016 |
TM01 |
Termination of appointment of Daniel Guy Gillespie as a director on 31 August 2016
|
|
|
15 Sep 2016 |
TM01 |
Termination of appointment of Hamish Ian Stuart as a director on 27 July 2016
|
|
|
15 Sep 2016 |
AP01 |
Appointment of Carly Louise Range as a director on 31 August 2016
|
|
|
15 Sep 2016 |
AP03 |
Appointment of Carly Louise Range as a secretary on 31 August 2016
|
|
|
15 Sep 2016 |
AP01 |
Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 27 July 2016
|
|
|
15 Sep 2016 |
TM02 |
Termination of appointment of Daniel Guy Gillespie as a secretary on 31 August 2016
|
|