|
|
13 Aug 2025
|
13 Aug 2025
Registered office address changed from 7 Wallace Drive Crossgates Cowdenbeath Fife KY4 8DJ Scotland to Ground and First Floor Cluny Court, John Smith Business Park Chapelton Drive Kirkcaldy KY2 6QJ on 13 August 2025
|
|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 4 July 2025 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Registered office address changed from Office 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland to 7 Wallace Drive Crossgates Cowdenbeath Fife KY4 8DJ on 29 October 2024
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 4 July 2024 with updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Change of details for Mr Ian Kuno Paltiel as a person with significant control on 14 August 2016
|
|
|
28 Jun 2024
|
28 Jun 2024
Secretary's details changed for Mr Ian Kuno Paltiel on 28 June 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Director's details changed for Mr Michael Sutherland on 28 June 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Director's details changed for Mr Ian Kuno Paltiel on 28 June 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Notification of Michael Sutherland as a person with significant control on 14 August 2016
|
|
|
22 Mar 2024
|
22 Mar 2024
Registered office address changed from Scotia House 5 Dickson Street Dunfermline KY12 7SL Scotland to Office 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB on 22 March 2024
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 4 July 2023 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Amended total exemption full accounts made up to 31 December 2021
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 4 July 2022 with no updates
|
|
|
21 Jan 2022
|
21 Jan 2022
Registered office address changed from 71 Elgin Street Dunfermline KY12 7SA Scotland to Scotia House 5 Dickson Street Dunfermline KY12 7SL on 21 January 2022
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 14 August 2019 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Registered office address changed from 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland to 71 Elgin Street Dunfermline KY12 7SA on 1 August 2019
|