Glasgow
G2 6LY
Scotland
Registered Address | Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
23 October 2015 | Delivered on: 28 October 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
12 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2020 | Final account prior to dissolution in a winding-up by the court (8 pages) |
1 July 2019 | Registered office address changed from 11 Kenmar Terrace Hamilton ML3 0LT Scotland to Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 1 July 2019 (2 pages) |
1 July 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
3 June 2019 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 May 2019 | Registered office address changed from G6 Prospect Business Centre Hamilton Technology Park High Blantyre G72 0BN United Kingdom to 11 Kenmar Terrace Hamilton ML3 0LT on 3 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2017 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to G6 Prospect Business Centre Hamilton Technology Park High Blantyre G72 0BN on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to G6 Prospect Business Centre Hamilton Technology Park High Blantyre G72 0BN on 9 August 2017 (1 page) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
5 November 2015 | Registered office address changed from 3 Stanley Boulevard, G6 Prospect Business Centre Hamilton Intnl Technology Park Glasgow G72 0BN Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 3 Stanley Boulevard, G6 Prospect Business Centre Hamilton Intnl Technology Park Glasgow G72 0BN Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 5 November 2015 (1 page) |
28 October 2015 | Registration of charge SC5184240001, created on 23 October 2015 (17 pages) |
28 October 2015 | Registration of charge SC5184240001, created on 23 October 2015 (17 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|