|
|
02 Feb 2026
|
02 Feb 2026
Confirmation statement made on 12 January 2026 with updates
|
|
|
14 Jul 2025
|
14 Jul 2025
Change of details for Ms Michelle Denise Mather as a person with significant control on 30 April 2025
|
|
|
14 Jul 2025
|
14 Jul 2025
Termination of appointment of Stephen George Allam as a secretary on 30 April 2025
|
|
|
14 Jul 2025
|
14 Jul 2025
Cessation of Stephen Allam as a person with significant control on 30 April 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Purchase of own shares.
|
|
|
10 Jun 2025
|
10 Jun 2025
Cancellation of shares. Statement of capital on 30 April 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 12 January 2025 with no updates
|
|
|
15 Jan 2024
|
15 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 12 January 2022 with updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Change of details for Ms Michelle Denise Mather as a person with significant control on 16 February 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Statement of capital following an allotment of shares on 16 February 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Current accounting period extended from 31 January 2022 to 28 February 2022
|
|
|
11 Mar 2021
|
11 Mar 2021
Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 2 Ailsa Road Kyle Estate Irvine KA12 8NG on 11 March 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 12 January 2021 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 12 January 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Registered office address changed from Lochfield House 135 Neilson Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019
|
|
|
24 Jan 2019
|
24 Jan 2019
Notification of Stephen Allam as a person with significant control on 6 April 2016
|