(AD01) Registered office address changed from 41 Drysdale Street Alloa FK10 1JA Scotland to 36D Ferguson Street Stirling FK8 1PL on October 18, 2021
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 30th, July 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 8, 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 8, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 8, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 7, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 7, 2021 new director was appointed.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 29, 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 29, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 29, 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 29, 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 9, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 9, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 9, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 9, 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 30, 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 30, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 30, 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 10, 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 20, 2020 new director was appointed.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 13, 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 13, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 13, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 12, 2020 new director was appointed.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2019
| incorporation
|
Free Download
(10 pages)
|