|
|
17 Feb 2026
|
17 Feb 2026
Confirmation statement made on 6 February 2026 with no updates
|
|
|
05 Apr 2025
|
05 Apr 2025
Confirmation statement made on 6 February 2025 with no updates
|
|
|
17 Mar 2024
|
17 Mar 2024
Confirmation statement made on 6 February 2024 with no updates
|
|
|
30 Apr 2023
|
30 Apr 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 6 February 2023 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 6 February 2022 with no updates
|
|
|
03 Apr 2021
|
03 Apr 2021
Registered office address changed from New Dickson House Dickson Street Dunfermline KY12 7SL to 6a Eton Terrace Edinburgh EH4 1QE on 3 April 2021
|
|
|
06 Feb 2021
|
06 Feb 2021
Confirmation statement made on 6 February 2021 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 20 November 2020 with no updates
|
|
|
05 Dec 2019
|
05 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 Mrs Sandra Simpson Handley 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 Mrs Sandra Simpson Handley on 1 May 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Change of details for Mrs Sandra Simpson Handley as a person with significant control 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
|