|
|
12 Dec 2025
|
12 Dec 2025
Confirmation statement made on 11 December 2025 with no updates
|
|
|
20 May 2025
|
20 May 2025
Certificate of change of name
|
|
|
26 Mar 2025
|
26 Mar 2025
Change of details for Mr Campbell Fraser as a person with significant control on 11 January 2022
|
|
|
11 Dec 2024
|
11 Dec 2024
Registered office address changed from Tweed House Tweed Horizons Newtown St Boswells TD6 0SG Scotland to Old Nenthorn House Nenthorn Kelso TD5 7RY on 11 December 2024
|
|
|
11 Dec 2024
|
11 Dec 2024
Confirmation statement made on 11 December 2024 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 13 December 2023 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Cessation of Miranda Claire Fraser as a person with significant control on 11 January 2022
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 13 December 2022 with updates
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 12 December 2022 with no updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Registered office address changed from 47 - 49 the Square Kelso Roxburghshire TD5 7HW Scotland to Tweed House Tweed Horizons Newtown St Boswells TD6 0SG on 26 August 2022
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 13 December 2021 with updates
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 13 December 2020 with updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Termination of appointment of Miranda Claire Fraser as a secretary on 1 December 2020
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 11 December 2020 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 13 December 2019 with updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 13 December 2018 with updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 22 June 2018
|