|
|
14 Oct 2025
|
14 Oct 2025
Confirmation statement made on 11 October 2025 with no updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 11 October 2024 with no updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 11 October 2023 with no updates
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 11 October 2022 with no updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Confirmation statement made on 11 October 2021 with no updates
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB on 13 May 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Registered office address changed from Azets 2nd Floor, 25 Bothwell Street Glasgow G2 6NL Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 January 2021
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 11 October 2020 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL to Azets 2nd Floor, 25 Bothwell Street Glasgow G2 6NL on 13 October 2020
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 11 October 2017 with updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Notification of Fraser Robert Murray as a person with significant control on 6 April 2016
|
|
|
03 Nov 2017
|
03 Nov 2017
Notification of Richard Angus Murray as a person with significant control on 6 April 2016
|
|
|
30 Oct 2017
|
30 Oct 2017
Cessation of Angus Patrick Murray as a person with significant control on 6 April 2016
|