|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 8 May 2025 with updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Satisfaction of charge 3 in full
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 8 May 2024 with updates
|
|
|
27 May 2023
|
27 May 2023
Confirmation statement made on 8 May 2023 with updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 8 May 2022 with updates
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 8 May 2021 with updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 8 May 2020 with updates
|
|
|
20 May 2020
|
20 May 2020
Registered office address changed from 82 West Nile Street Glasgow G1 2QH Scotland to 1st Floor 82 West Nile Street Glasgow G1 2QH on 20 May 2020
|
|
|
22 May 2019
|
22 May 2019
Director's details changed for Ms Fhiona Isobel Emslie on 22 May 2019
|
|
|
22 May 2019
|
22 May 2019
Director's details changed for Mr Stephen Hannah on 2 May 2019
|
|
|
22 May 2019
|
22 May 2019
Secretary's details changed for Mr Stephen Hannah on 22 May 2019
|
|
|
22 May 2019
|
22 May 2019
Change of details for Ms Fhiona Isobel Emslie as a person with significant control on 22 May 2019
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 8 May 2019 with updates
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from C/O a E Moore C.A. 675 Coatbridge Road, Bargeddie Baillieston Glasgow G69 7PH to 82 West Nile Street Glasgow G1 2QH on 22 May 2019
|
|
|
22 May 2019
|
22 May 2019
Change of details for Mr Stephen Hannah as a person with significant control on 22 May 2019
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 8 May 2018 with updates
|