|
|
07 Feb 2023
|
07 Feb 2023
Registered office address changed from 68 Murray Place Stirling FK8 2BX United Kingdom to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 7 February 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Resolutions
|
|
|
05 Jan 2023
|
05 Jan 2023
Satisfaction of charge 2 in full
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 9 October 2022 with updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Previous accounting period extended from 30 January 2021 to 30 July 2021
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 9 October 2021 with updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 9 October 2020 with updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 9 October 2019 with updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 9 October 2018 with updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Notification of Naveedah Mohammed as a person with significant control on 6 April 2016
|
|
|
30 Oct 2017
|
30 Oct 2017
Previous accounting period shortened from 31 January 2017 to 30 January 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 9 October 2017 with updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Registered office address changed from 68 Murray Place Stirling FK8 2BX to 68 Murray Place Stirling FK8 2BX on 2 March 2017
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
05 Sep 2015
|
05 Sep 2015
Satisfaction of charge 1 in full
|
|
|
03 Feb 2015
|
03 Feb 2015
Registration of charge SC2574030003, created on 27 January 2015
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
|