|
|
17 Dec 2025
|
17 Dec 2025
Confirmation statement made on 1 December 2025 with no updates
|
|
|
05 Dec 2024
|
05 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 1 December 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 1 December 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
|
|
|
03 Apr 2021
|
03 Apr 2021
Registered office address changed from New Dickson House Dickson Street Dunfermline Fife KY12 7SL to 6a Eton Terrace Edinburgh EH4 1QE on 3 April 2021
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 20 November 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 20 November 2019 with no updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Director's details changed for Mr Robert Walter Handley on 1 May 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Change of details for Mr Robert Walter Handley as a person with significant control on 1 May 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Director's details changed for Mr Robert Walter Handley on 1 May 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Secretary's details changed for Mr Robert Walter Handley on 1 May 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Change of details for Mr Robert Walter Handley as a person with significant control on 1 May 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Appointment of Mrs Sandra Simpson Handley as a director on 14 March 2018
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 30 November 2017 with no updates
|