|
|
17 Mar 2026
|
17 Mar 2026
Certificate of change of name
|
|
|
17 Mar 2026
|
17 Mar 2026
Notification of American Asset Holdings, Llc as a person with significant control on 16 March 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
Registered office address changed from 7 Chalton Court Chalton Road Bridge of Allan FK9 4EG Scotland to 7 Albert Street Aberdeen AB25 1XX on 17 March 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
Appointment of American Asset Holdings Llc as a director on 16 March 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
Termination of appointment of Laura Macmillan as a director on 16 March 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
Termination of appointment of Richard Macmillan as a director on 16 March 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
Termination of appointment of Sinead Cox as a secretary on 16 March 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
Cessation of Laura Macmillan as a person with significant control on 16 March 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
Cessation of Richard Macmillan as a person with significant control on 16 March 2026
|
|
|
19 Feb 2026
|
19 Feb 2026
Confirmation statement made on 24 January 2026 with no updates
|
|
|
10 Sep 2025
|
10 Sep 2025
Registered office address changed from 7 Chalton Road Bridge of Allan Stirling FK9 4EG Scotland to 7 Chalton Court Chalton Road Bridge of Allan FK9 4EG on 10 September 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Registered office address changed from 7 Chalton Court Chalton Court Bridge of Allan Stirling FK9 4EG Scotland to 7 Chalton Road Bridge of Allan Stirling FK9 4EG on 27 March 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Registered office address changed from PO Box 109 Castle House Baker Street Stirling FK8 1AL Scotland to 7 Chalton Court Chalton Court Bridge of Allan Stirling FK9 4EG on 9 January 2025
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 24 January 2023 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Director's details changed for Ms Laura Ralston on 1 August 2021
|
|
|
20 Apr 2022
|
20 Apr 2022
Change of details for Mr Richard Macmillan as a person with significant control on 20 April 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Change of details for Laura Ralston as a person with significant control on 1 August 2021
|
|
|
20 Apr 2022
|
20 Apr 2022
Registered office address changed from 200 Bath St Glasgow G2 4HG to PO Box 109 Castle House Baker Street Stirling FK8 1AL on 20 April 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Director's details changed for Ms Laura Ralston on 9 February 2022
|