Date | Description |
2018-07-08 |
delete address TAILORMADE NAILS LTD HILTON FARM COWIE STIRLING SCOTLAND FK7 7DN |
2018-07-08 |
insert address OFFICE 20 STIRLING BUSINESS CENTRE WELLGREEN PLACE STIRLING FK8 2DZ |
2018-07-08 |
update company_status Active - Proposal to Strike off => Liquidation |
2018-07-08 |
update registered_address |
2018-06-08 |
update company_status Active => Active - Proposal to Strike off |
2018-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2018 FROM
TAILORMADE NAILS LTD HILTON FARM
COWIE
STIRLING
FK7 7DN
SCOTLAND |
2018-06-04 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2018-05-29 |
update statutory_documents FIRST GAZETTE |
2018-01-07 |
delete address 2 MANSE ROAD BARGEDDIE, BAILLIESTON GLASGOW SCOTLAND G69 6UB |
2018-01-07 |
insert address TAILORMADE NAILS LTD HILTON FARM COWIE STIRLING SCOTLAND FK7 7DN |
2018-01-07 |
update registered_address |
2017-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2017 FROM
2 MANSE ROAD
BARGEDDIE, BAILLIESTON
GLASGOW
G69 6UB
SCOTLAND |
2017-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 27/12/2017 |
2017-12-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 27/12/2017 |
2017-12-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EVELYN WOOD / 27/12/2017 |
2017-10-07 |
delete address 17 OAKRIDGE ROAD BARGEDDIE, BAILLIESTON GLASGOW SCOTLAND G69 7TH |
2017-10-07 |
insert address 2 MANSE ROAD BARGEDDIE, BAILLIESTON GLASGOW SCOTLAND G69 6UB |
2017-10-07 |
update registered_address |
2017-09-07 |
delete address 2 MANSE ROAD BARGEDDIE GLASGOW SCOTLAND G69 6UB |
2017-09-07 |
insert address 17 OAKRIDGE ROAD BARGEDDIE, BAILLIESTON GLASGOW SCOTLAND G69 7TH |
2017-09-07 |
update registered_address |
2017-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM
17 OAKRIDGE ROAD
BARGEDDIE, BAILLIESTON
GLASGOW
G69 7TH
SCOTLAND |
2017-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WOOD / 04/09/2017 |
2017-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 04/09/2017 |
2017-09-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 04/09/2017 |
2017-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY COKE / 04/09/2017 |
2017-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EVELYN WOOD / 04/09/2017 |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES |
2017-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2017 FROM
2 MANSE ROAD
BARGEDDIE
GLASGOW
G69 6UB
SCOTLAND |
2017-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN WOOD |
2017-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY COKE |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address 2 MANSE ROAD, BARGEDDIE BAILLIESTON GLASGOW SCOTLAND G69 6UB |
2016-10-07 |
insert address 2 MANSE ROAD BARGEDDIE GLASGOW SCOTLAND G69 6UB |
2016-10-07 |
update registered_address |
2016-10-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-10-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM
2 MANSE ROAD, BARGEDDIE
BAILLIESTON
GLASGOW
G69 6UB
SCOTLAND |
2016-09-20 |
update statutory_documents 29/05/16 FULL LIST |
2016-07-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-07-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-07-08 |
update company_status Active - Proposal to Strike off => Active |
2016-06-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-06-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-06-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2016-06-08 |
delete address 17 OAKRIDGE ROAD BARGEDDIE NORTH LANARKSHIRE G69 7TH |
2016-06-08 |
insert address 2 MANSE ROAD, BARGEDDIE BAILLIESTON GLASGOW SCOTLAND G69 6UB |
2016-06-08 |
update company_status Active => Active - Proposal to Strike off |
2016-06-08 |
update registered_address |
2016-05-31 |
update statutory_documents FIRST GAZETTE |
2016-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2016 FROM
17 OAKRIDGE ROAD
BARGEDDIE
NORTH LANARKSHIRE
G69 7TH |
2015-09-08 |
delete address 17 OAKRIDGE ROAD BARGEDDIE NORTH LANARKSHIRE SCOTLAND G69 7TH |
2015-09-08 |
insert address 17 OAKRIDGE ROAD BARGEDDIE NORTH LANARKSHIRE G69 7TH |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-09-08 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-08-04 |
update statutory_documents 29/05/15 FULL LIST |
2015-05-08 |
delete address 2 DRUMBEG PLACE OLD LINDSAYBEG ROAD CHRYSTON GLASGOW G69 9EQ |
2015-05-08 |
insert address 17 OAKRIDGE ROAD BARGEDDIE NORTH LANARKSHIRE SCOTLAND G69 7TH |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update registered_address |
2015-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
2 DRUMBEG PLACE
OLD LINDSAYBEG ROAD
CHRYSTON
GLASGOW
G69 9EQ |
2015-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WOOD / 16/04/2015 |
2015-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 16/04/2015 |
2015-04-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 16/04/2015 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 2 DRUMBEG PLACE OLD LINDSAYBEG ROAD CHRYSTON GLASGOW SCOTLAND G69 9EQ |
2014-09-07 |
insert address 2 DRUMBEG PLACE OLD LINDSAYBEG ROAD CHRYSTON GLASGOW G69 9EQ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-09-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-08-11 |
update statutory_documents 29/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-09-06 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-08-08 |
update statutory_documents 29/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
update returns_last_madeup_date 2011-05-29 => 2012-05-29 |
2013-06-21 |
update returns_next_due_date 2012-06-26 => 2013-06-26 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-27 |
update statutory_documents 29/05/12 FULL LIST |
2012-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
2 AVENUE END GATE
HOGGANFIELD
GLASGOW
G33 3UJ
UNITED KINGDOM |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WOOD / 26/04/2012 |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 26/04/2012 |
2012-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 26/04/2012 |
2012-04-16 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents 29/05/11 FULL LIST |
2011-02-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents PREVEXT FROM 31/05/2010 TO 30/06/2010 |
2010-06-11 |
update statutory_documents 29/05/10 FULL LIST |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WOOD / 31/10/2009 |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 31/10/2009 |
2010-06-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 31/10/2009 |
2010-02-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 03/09/2009 |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVELYN WOOD / 18/03/2009 |
2008-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY COKE / 25/06/2008 |
2008-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |