|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 5 August 2025 with updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 5 August 2024 with no updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 5 August 2023 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 5 August 2022 with no updates
|
|
|
03 Aug 2022
|
03 Aug 2022
Change of details for Mr Philip Mulholland as a person with significant control on 5 August 2016
|
|
|
11 Aug 2021
|
11 Aug 2021
Change of details for Mr Philip Mulholland as a person with significant control on 11 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Director's details changed for Mr Philip Mulholland on 11 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 5 August 2021 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Director's details changed for Mr Bruce Reid Linton on 4 August 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Director's details changed for Mr Philip Mulholland on 4 August 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Secretary's details changed for Lynda Ann Mulholland on 4 August 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Registered office address changed from 19 Osprey Road Piperdam Fowlis by Dundee DD2 5GA United Kingdom to 11 Dudhope Terrace Dundee DD3 6TS on 6 January 2021
|
|
|
09 Nov 2020
|
09 Nov 2020
Registered office address changed from Findlays 11 Dudhope Terrace Dundee DD3 6TS Scotland to 19 Osprey Road Piperdam Fowlis by Dundee DD2 5GA on 9 November 2020
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 5 August 2020 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 5 August 2019 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Registration of charge SC2884750006, created on 2 August 2019
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 5 August 2018 with updates
|