|
|
12 Nov 2025
|
12 Nov 2025
Change of details for Mrs Rosemary Leslie as a person with significant control on 12 November 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Change of details for Mr Gordon Craig Leslie as a person with significant control on 12 November 2025
|
|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 29 May 2025 with updates
|
|
|
21 Jan 2025
|
21 Jan 2025
Confirmation statement made on 11 January 2025 with no updates
|
|
|
16 May 2024
|
16 May 2024
Satisfaction of charge SC2695840004 in full
|
|
|
16 May 2024
|
16 May 2024
Registration of charge SC2695840005, created on 14 May 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Confirmation statement made on 11 January 2024 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 11 January 2023 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 11 January 2022 with no updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 11 January 2021 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 11 January 2020 with no updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Registered office address changed from , 188 Woodhill Road, Bishopbriggs, Glasgow, G64 1DW to 2 Edison Street Hillington Park Glasgow G52 4XN on 27 March 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 11 January 2019 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Director's details changed for Mr Brian Gayler on 1 August 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Director's details changed for Mrs Rosemary Leslie on 1 August 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Director's details changed for Mr Gordon Craig Leslie on 1 August 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|