|
|
05 Feb 2026
|
05 Feb 2026
Registration of charge SC0163600007, created on 2 February 2026
|
|
|
06 Jan 2026
|
06 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
12 Aug 2025
|
12 Aug 2025
Registration of charge SC0163600005, created on 7 August 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Registration of charge SC0163600006, created on 7 August 2025
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Registered office address changed from Tulliallan Kincardine on Forth Fife FK10 4DT to Rwm House Kilbagie Alloa FK10 4DY on 25 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
05 Oct 2023
|
05 Oct 2023
Satisfaction of charge SC0163600003 in full
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Registration of charge SC0163600004, created on 16 December 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 31 December 2019 with updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Cessation of Wallace James Menzies as a person with significant control on 29 January 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Notification of Tillicoultry Quarries 1931 Limited as a person with significant control on 29 January 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017
|