|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 17 September 2025 with no updates
|
|
|
01 Oct 2025
|
01 Oct 2025
Change of details for Mrs Margaret Anne Mcallister as a person with significant control on 1 October 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Change of details for Mr Martin Joseph Mcallister as a person with significant control on 1 October 2025
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 17 September 2024 with no updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 17 September 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 17 September 2022 with no updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 17 September 2021 with no updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 17 September 2020 with no updates
|
|
|
06 Oct 2019
|
06 Oct 2019
Confirmation statement made on 17 September 2019 with no updates
|
|
|
06 Oct 2019
|
06 Oct 2019
Registered office address changed from 51 Hamilton Street Saltcoats Ayrshire KA21 5DX to 20 Montgomerie Crescent Saltcoats KA21 5BT on 6 October 2019
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 17 September 2018 with no updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Confirmation statement made on 17 September 2017 with no updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Satisfaction of charge 4 in full
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
|