|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 26 July 2025 with no updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Satisfaction of charge SC0973170012 in full
|
|
|
11 Sep 2024
|
11 Sep 2024
Appointment of Mrs Melanie Ann Bringhurst as a director on 1 September 2024
|
|
|
26 Jul 2024
|
26 Jul 2024
Confirmation statement made on 26 July 2024 with no updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Registered office address changed from Unit 20 West Telferton Industrial Estate Edinburgh EH7 6UL Scotland to 1 Abbeylands High Street Dunbar EH42 1EH on 3 January 2024
|
|
|
03 Jan 2024
|
03 Jan 2024
Change of details for Ian Alexander Bringhurst as a person with significant control on 1 January 2024
|
|
|
03 Jan 2024
|
03 Jan 2024
Director's details changed for Ian Alexander Bringhurst on 1 January 2024
|
|
|
08 Aug 2023
|
08 Aug 2023
Confirmation statement made on 26 July 2023 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 26 July 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Registration of charge SC0973170013, created on 14 November 2018
|
|
|
30 Nov 2018
|
30 Nov 2018
Registration of charge SC0973170014, created on 14 November 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Satisfaction of charge 8 in full
|
|
|
21 Sep 2018
|
21 Sep 2018
Registration of charge SC0973170012, created on 21 September 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 31 July 2018 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Director's details changed for Ian Alexander Bringhurst on 31 July 2018
|