Date | Description |
2025-01-15 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-10-15 |
update statutory_documents NOTICE OF COURT ORDER FOR EARLY DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 |
2022-07-07 |
delete address C/O MURRAY STEWART FRASER LIMITED MINERVA WORKS MILLER STREET JOHNSTONE PA5 8HP |
2022-07-07 |
insert address C/O MURRAY STEWART FRASER LIMITED 2.2, 2 LYLE BUILDINGS LOCHWINNOCH ROAD KILMACOLM PA13 4LE |
2022-07-07 |
update registered_address |
2022-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2022 FROM
C/O MURRAY STEWART FRASER LIMITED MINERVA WORKS
MILLER STREET
JOHNSTONE
PA5 8HP |
2019-03-07 |
delete address BLOCK 14, UNIT 4 GLENCAIRN IND ESTATE KILMARNOCK SCOTLAND KA1 4BY |
2019-03-07 |
insert address C/O MURRAY STEWART FRASER LIMITED MINERVA WORKS MILLER STREET JOHNSTONE PA5 8HP |
2019-03-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2019-03-07 |
update registered_address |
2019-02-07 |
update statutory_documents NOTICE OF WINDING UP ORDER |
2019-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2019 FROM
BLOCK 14, UNIT 4 GLENCAIRN IND ESTATE
KILMARNOCK
KA1 4BY
SCOTLAND |
2019-02-07 |
update statutory_documents COURT ORDER NOTICE OF WINDING UP |
2018-01-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-01-07 |
update company_status Active => Active - Proposal to Strike off |
2017-12-19 |
update statutory_documents FIRST GAZETTE |
2017-04-13 |
update statutory_documents DIRECTOR APPOINTED MR ASEN STANKOV |
2017-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON |
2017-01-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-01-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2016-12-20 |
delete address 1/2, 1 HAMILTONHILL GARDENS GLASGOW SCOTLAND G22 5PR |
2016-12-20 |
insert address BLOCK 14, UNIT 4 GLENCAIRN IND ESTATE KILMARNOCK SCOTLAND KA1 4BY |
2016-12-20 |
update registered_address |
2016-12-12 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2016 FROM, 1/2, 1 HAMILTONHILL GARDENS, GLASGOW, G22 5PR, SCOTLAND |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-08-07 |
delete address 9 OXFORD ROAD RENFREW PA4 0SJ |
2016-08-07 |
insert address 1/2, 1 HAMILTONHILL GARDENS GLASGOW SCOTLAND G22 5PR |
2016-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date null => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-01 => 2017-07-31 |
2016-08-07 |
update registered_address |
2016-07-30 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2016 FROM, 1 HAMILTONHILL GARDENS, GLASGOW, G22 5PR, SCOTLAND |
2016-07-22 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/10/15 |
2016-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2016 FROM, 9 OXFORD ROAD, RENFREW, PA4 0SJ |
2016-07-11 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CAMERON |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM DODSWORTH |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AHMED |
2016-03-11 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM DODSWORTH |
2016-02-10 |
delete address 9 OXFORD ROAD RENFREW SCOTLAND PA4 0SJ |
2016-02-10 |
insert address 9 OXFORD ROAD RENFREW PA4 0SJ |
2016-02-10 |
insert sic_code 46190 - Agents involved in the sale of a variety of goods |
2016-02-10 |
insert sic_code 46310 - Wholesale of fruit and vegetables |
2016-02-10 |
insert sic_code 46330 - Wholesale of dairy products, eggs and edible oils and fats |
2016-02-10 |
update company_status Active - Proposal to Strike off => Active |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date null => 2015-10-01 |
2016-02-10 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2016-01-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-01-26 |
update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 50000 |
2016-01-08 |
update company_status Active => Active - Proposal to Strike off |
2015-12-22 |
update statutory_documents FIRST GAZETTE |
2014-10-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |