|
|
06 Jun 2025
|
06 Jun 2025
Confirmation statement made on 25 May 2025 with no updates
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 25 May 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 25 May 2023 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Termination of appointment of Ian Baillie Stewart as a secretary on 12 May 2023
|
|
|
11 Jul 2022
|
11 Jul 2022
Confirmation statement made on 25 May 2022 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 25 May 2021 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 25 May 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee DD4 7RH Scotland to Bannerman House 27 South Tay Street Dundee DD1 1NR on 13 January 2020
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 25 May 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 25 May 2018 with updates
|
|
|
08 May 2018
|
08 May 2018
Termination of appointment of Angus Andrew Robb as a director on 25 April 2018
|
|
|
08 May 2018
|
08 May 2018
Cessation of Angus Andrew Robb as a person with significant control on 25 April 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to East Kingsway Business Centre Mid Craigie Road Dundee DD4 7RH on 26 March 2018
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 25 May 2017 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
|