|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 13 October 2025 with no updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Confirmation statement made on 13 October 2024 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Registration of charge SC2923550008, created on 15 February 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Registration of charge SC2923550007, created on 18 January 2024
|
|
|
12 Jan 2024
|
12 Jan 2024
Satisfaction of charge SC2923550004 in full
|
|
|
12 Jan 2024
|
12 Jan 2024
Satisfaction of charge SC2923550005 in full
|
|
|
12 Jan 2024
|
12 Jan 2024
Satisfaction of charge SC2923550006 in full
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 13 October 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 13 October 2022 with no updates
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 13 October 2021 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Secretary's details changed for Mrs Julie Ann Brownlie on 15 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 20 October 2020 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Registered office address changed from Office 1 Harbour View Methil Leven KY8 3RF Scotland to Office 4 Harbour View Methil Leven KY8 3RF on 8 June 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 23 October 2019 with no updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Change of details for Mrs Julie Ann Brownlie as a person with significant control on 10 July 2019
|
|
|
19 Jul 2019
|
19 Jul 2019
Director's details changed for Mrs Julie Ann Brownlie on 10 July 2019
|
|
|
19 Jul 2019
|
19 Jul 2019
Registered office address changed from 2 Fernlea Drive Windygates Leven Fife KY8 5FB Scotland to Office 1 Harbour View Methil Leven KY8 3RF on 19 July 2019
|