|
|
30 Oct 2023
|
30 Oct 2023
Registered office address changed from C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 30 October 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Registered office address changed from P Black Solicitors Ltd 2 Park Street Dingwall Ross-Shire IV15 9JH Scotland to C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE on 27 July 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Resolutions
|
|
|
03 Nov 2022
|
03 Nov 2022
Confirmation statement made on 30 October 2022 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 30 October 2021 with updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Registered office address changed from 2 P Black Solicitors Limited 2 Park Street Dingwall Ross-Shire IV15 9JH Scotland to P Black Solicitors Ltd 2 Park Street Dingwall Ross-Shire IV15 9JH on 1 March 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Registered office address changed from 2 Park Street Dingwall Ross-Shire IV15 9JH Scotland to 2 P Black Solicitors Limited 2 Park Street Dingwall Ross-Shire IV15 9JH on 16 February 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Registered office address changed from Suite 1 Willow House Stoneyfield Business Park Inverness Highland IV2 7PA Scotland to 2 Park Street Dingwall Ross-Shire IV15 9JH on 15 February 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Confirmation statement made on 30 October 2020 with no updates
|
|
|
11 Jan 2021
|
11 Jan 2021
Termination of appointment of Robert Leonard Davidson as a secretary on 31 December 2020
|
|
|
11 Jan 2021
|
11 Jan 2021
Appointment of Mr James Roderick Macleod as a secretary on 1 January 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Appointment of Mr James Roderick Macleod as a director on 1 January 2021
|
|
|
16 Jul 2020
|
16 Jul 2020
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Registered office address changed from 7 Dochcarty Road Dingwall Ross-Shire IV15 9UG to Suite 1 Willow House Stoneyfield Business Park Inverness Highland IV2 7PA on 14 June 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Current accounting period extended from 31 October 2019 to 31 December 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Registration of charge SC2389030002, created on 14 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
All of the property or undertaking has been released and no longer forms part of charge SC2389030001
|
|
|
15 Mar 2019
|
15 Mar 2019
Satisfaction of charge SC2389030001 in full
|
|
|
13 Mar 2019
|
13 Mar 2019
All of the property or undertaking has been released and no longer forms part of charge SC2389030001
|
|
|
13 Feb 2019
|
13 Feb 2019
Appointment of Mr Robert Leonard Davidson as a secretary on 1 February 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Termination of appointment of Iain Gordon Ltd as a secretary on 31 January 2019
|