Date | Description |
2021-05-07 |
delete address 21 WEST NILE STREET 2/1 GLASGOW SCOTLAND G1 2PS |
2021-05-07 |
insert address SUITE 9 RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT |
2021-05-07 |
update company_status Active => Liquidation |
2021-05-07 |
update registered_address |
2021-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2021 FROM
21 WEST NILE STREET
2/1
GLASGOW
G1 2PS
SCOTLAND |
2021-04-14 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2020-07-08 |
delete address UNIT 18 PAYNE STREET GLASGOW UNITED KINGDOM G4 0LF |
2020-07-08 |
insert address 21 WEST NILE STREET 2/1 GLASGOW SCOTLAND G1 2PS |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-08 |
update registered_address |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2020 FROM
UNIT 18 PAYNE STREET
GLASGOW
G4 0LF
UNITED KINGDOM |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-09-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-09-10 |
update statutory_documents FIRST GAZETTE |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-11 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-09-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-08-31 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-04-27 |
delete address 27 GLEN BRAE BRIDGE OF WEIR UNITED KINGDOM PA11 3BH |
2017-04-27 |
insert address UNIT 18 PAYNE STREET GLASGOW UNITED KINGDOM G4 0LF |
2017-04-27 |
update registered_address |
2017-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2017 FROM
27 GLEN BRAE BRIDGE OF WEIR
PA11 3BH
UNITED KINGDOM |
2017-02-10 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-02-10 |
update accounts_last_madeup_date null => 2016-06-30 |
2017-02-10 |
update accounts_next_due_date 2017-03-23 => 2018-03-31 |
2017-01-17 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PURKISS / 11/11/2016 |
2016-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DAY / 11/11/2016 |
2016-07-08 |
insert sic_code 42220 - Construction of utility projects for electricity and telecommunications |
2016-07-08 |
update returns_last_madeup_date null => 2016-06-23 |
2016-07-08 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-25 |
update statutory_documents 23/06/16 FULL LIST |
2015-09-08 |
delete address 27 GLEN BRAE 27 GLEN BRAE BRIDGE OF WEIR RENFREWSHIRE SCOTLAND PA11 3BH |
2015-09-08 |
insert address 27 GLEN BRAE BRIDGE OF WEIR UNITED KINGDOM PA11 3BH |
2015-09-08 |
update registered_address |
2015-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DAY / 31/07/2015 |
2015-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2015 FROM
27 GLEN BRAE 27 GLEN BRAE
BRIDGE OF WEIR
RENFREWSHIRE
PA11 3BH
SCOTLAND |
2015-06-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |