|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 17 November 2025 with updates
|
|
|
06 Nov 2025
|
06 Nov 2025
Registered office address changed from 43 Wellbrae Terrace Aberdeen AB15 7YA to 5 West Victoria Dock Road Dundee DD1 3JT on 6 November 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Registration of charge SC2767390002, created on 3 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Notification of Signz Hold Co Limited as a person with significant control on 3 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Cessation of Gregor Mcintosh Dick as a person with significant control on 3 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Cessation of Philip Henderson as a person with significant control on 3 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Appointment of Mr Benjamin Paul Rushton as a director on 3 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Appointment of Mr Paul Kevin Rushton as a director on 3 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Termination of appointment of Gregor Mcintosh Dick as a secretary on 3 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Termination of appointment of Gregor Mcintosh Dick as a director on 3 November 2025
|
|
|
22 Sep 2025
|
22 Sep 2025
Satisfaction of charge 1 in full
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 1 December 2023 with no updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 1 December 2022 with no updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 1 December 2021 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 1 December 2020 with no updates
|
|
|
09 Nov 2020
|
09 Nov 2020
Notification of Philip Henderson as a person with significant control on 9 November 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 1 December 2019 with no updates
|