|
|
22 Sep 2025
|
22 Sep 2025
Confirmation statement made on 7 September 2025 with no updates
|
|
|
10 Sep 2024
|
10 Sep 2024
Confirmation statement made on 7 September 2024 with no updates
|
|
|
09 Sep 2023
|
09 Sep 2023
Confirmation statement made on 7 September 2023 with no updates
|
|
|
23 Sep 2022
|
23 Sep 2022
Confirmation statement made on 7 September 2022 with no updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 7 September 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Amended micro company accounts made up to 31 December 2019
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 7 September 2020 with no updates
|
|
|
22 Sep 2019
|
22 Sep 2019
Confirmation statement made on 7 September 2019 with no updates
|
|
|
28 Jul 2019
|
28 Jul 2019
Registered office address changed from The Tosh by Dunino St. Andrews KY16 8LZ Scotland to 18 Hepburn Gardens Hepburn Gardens St. Andrews KY16 9DE on 28 July 2019
|
|
|
23 Sep 2018
|
23 Sep 2018
Confirmation statement made on 7 September 2018 with no updates
|
|
|
19 May 2018
|
19 May 2018
Director's details changed for Mrs Susan Carol Randall on 19 May 2018
|
|
|
19 May 2018
|
19 May 2018
Director's details changed for Dr Clive William Randall on 19 May 2018
|
|
|
19 May 2018
|
19 May 2018
Director's details changed for Dr Clive William Randall on 19 May 2018
|
|
|
19 May 2018
|
19 May 2018
Change of details for Mrs Susan Carol Randall as a person with significant control on 19 May 2018
|
|
|
19 May 2018
|
19 May 2018
Change of details for Dr Clive William Randall as a person with significant control on 19 May 2018
|
|
|
19 May 2018
|
19 May 2018
Registered office address changed from Keabog Mill Drumlithie Stonehaven Aberdeenshire AB39 3XA to The Tosh by Dunino St. Andrews KY16 8LZ on 19 May 2018
|