Date | Description |
2017-05-07 |
delete address UNIT 4 7 CAMPSIE ROAD GLASGOW EAST DUNBARTONSHIRE G66 1SL |
2017-05-07 |
insert address C/O HASTINGS & CO 82 MITCHELL STREET GLASGOW G1 3NA |
2017-05-07 |
update registered_address |
2017-04-27 |
update company_status Active => Liquidation |
2017-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
UNIT 4 7 CAMPSIE ROAD
GLASGOW
EAST DUNBARTONSHIRE
G66 1SL |
2017-03-15 |
update statutory_documents NOTICE OF WINDING UP ORDER |
2017-03-15 |
update statutory_documents COURT ORDER NOTICE OF WINDING UP |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-03-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2015-11-08 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-10-09 |
update statutory_documents 09/10/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-02-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2014-11-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-10-14 |
update statutory_documents 09/10/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-13 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-11-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-10-09 |
update statutory_documents 09/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2013-02-13 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
update statutory_documents 09/10/12 FULL LIST |
2012-04-20 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents 09/10/11 FULL LIST |
2011-06-30 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents 09/10/10 FULL LIST |
2010-09-07 |
update statutory_documents COMPANY NAME CHANGED OMEGA MODELS (SCOT) LTD
CERTIFICATE ISSUED ON 07/09/10 |
2010-09-07 |
update statutory_documents CHANGE OF NAME 26/08/2010 |
2009-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2009 FROM
91 ALEXANDER STREET
AIRDRIE
ML6 0BD
UNITED KINGDOM |
2009-10-30 |
update statutory_documents DIRECTOR APPOINTED ROBERT GOW MUNN |
2009-10-30 |
update statutory_documents SECRETARY APPOINTED ROBERT GOW MUNN |
2009-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT |
2009-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
2009-10-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |