|
|
05 Feb 2026
|
05 Feb 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
13 Feb 2022
|
13 Feb 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 31 December 2017 with updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Registered office address changed from The Grant Smith Law Practice Amicable House 252 Union Street Aberdeen AB10 1TN to 4 Markethill Industrial Estate Markethill Road Turriff Aberdeenshire AB53 4PA on 9 November 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Notification of Printspiration Limited as a person with significant control on 19 October 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Cessation of Russell Mcleod as a person with significant control on 19 October 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Cessation of Ishbel Monica Mary Mcleod as a person with significant control on 19 October 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Termination of appointment of Russell Mcleod as a director on 19 October 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Termination of appointment of Ishbel Monica Mary Mcleod as a director on 19 October 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Appointment of Mr Stephen Douglas Barron as a director on 19 October 2017
|
|
|
30 Oct 2017
|
30 Oct 2017
Termination of appointment of Grant Smith Law Practice Limited as a secretary on 19 October 2017
|