|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 8 February 2026 with updates
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 8 February 2025 with no updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 8 February 2024 with no updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 8 February 2023 with no updates
|
|
|
24 Feb 2022
|
24 Feb 2022
Confirmation statement made on 8 February 2022 with updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 8 February 2021 with updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Director's details changed for Mr Iain Mclelland Cattanach on 17 February 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Director's details changed for Mr Allan Baillie on 7 February 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Registered office address changed from 23 Park Circus Glasgow G3 6AP to Mccafferty House 3/2 99 Firhill Road Glasgow G20 7BE on 10 February 2021
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 8 February 2020 with updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 8 February 2019 with updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Appointment of Mr Iain Mclelland Cattanach as a director on 31 January 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Appointment of Mr Allan Baillie as a director on 31 January 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Termination of appointment of James Smith Unick as a director on 31 January 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Notification of Unick Acquisition Company Limited as a person with significant control on 31 January 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Cessation of James Smith Unick as a person with significant control on 31 January 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Termination of appointment of Gillian Unick as a secretary on 4 October 2018
|