|
|
09 Mar 2026
|
09 Mar 2026
Registered office address changed from 11 Calderbank Terrace Motherwell ML1 1LW to Block 8, Unit 1 39 Coltness Street Glasgow G33 4JD on 9 March 2026
|
|
|
25 Feb 2026
|
25 Feb 2026
Notification of Firedstone Eot Trustees Limited as a person with significant control on 24 February 2026
|
|
|
24 Feb 2026
|
24 Feb 2026
Cessation of Colin Andrew Rennie as a person with significant control on 24 February 2026
|
|
|
24 Feb 2026
|
24 Feb 2026
Cessation of Paul Alexander Montgomery as a person with significant control on 24 February 2026
|
|
|
24 Feb 2026
|
24 Feb 2026
Cessation of Carole Leslie as a person with significant control on 24 February 2026
|
|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 18 February 2026 with no updates
|
|
|
23 Feb 2026
|
23 Feb 2026
Notification of Paul Alexander Montgomery as a person with significant control on 23 February 2026
|
|
|
23 Feb 2026
|
23 Feb 2026
Notification of Carole Leslie as a person with significant control on 23 February 2026
|
|
|
23 Feb 2026
|
23 Feb 2026
Change of details for Mr Colin Andrew Rennie as a person with significant control on 23 February 2026
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 18 February 2025 with no updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 18 February 2024 with no updates
|
|
|
10 May 2023
|
10 May 2023
Change of share class name or designation
|
|
|
05 May 2023
|
05 May 2023
Memorandum and Articles of Association
|
|
|
05 May 2023
|
05 May 2023
Resolutions
|
|
|
05 May 2023
|
05 May 2023
Resolutions
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 18 February 2023 with updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 18 February 2022 with updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 18 February 2021 with updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Change of share class name or designation
|