|
|
07 Apr 2026
|
07 Apr 2026
Confirmation statement made on 7 April 2026 with updates
|
|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 7 April 2025 with updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 7 April 2024 with no updates
|
|
|
10 Apr 2023
|
10 Apr 2023
Confirmation statement made on 7 April 2023 with no updates
|
|
|
10 Apr 2023
|
10 Apr 2023
Change of details for Mr Mark Fransen Mcmahon as a person with significant control on 3 April 2023
|
|
|
10 Apr 2023
|
10 Apr 2023
Notification of Audrey Mcmahon as a person with significant control on 1 September 2016
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 9 March 2023
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 7 April 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 7 April 2021 with updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Appointment of Mr Mark Wallace as a director on 29 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 1 September 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Termination of appointment of Stephen Andrew Ward as a director on 2 December 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 1 September 2019 with no updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 1 September 2018 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Appointment of Mr Stephen Andrew Ward as a director on 9 July 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Registered office address changed from Tannadice Park Tannadice Street Dundee DD3 7JW to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 23 March 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Director's details changed for Mr Mark Fransen Mcmahon on 23 March 2018
|