|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 29 January 2026 with no updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 29 January 2025 with no updates
|
|
|
26 Aug 2024
|
26 Aug 2024
Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Dutch Mill 7 Queen's Road Aberdeen AB15 4NR on 26 August 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 27 January 2024 with updates
|
|
|
15 Dec 2023
|
15 Dec 2023
Registration of charge SC2961380005, created on 29 November 2023
|
|
|
15 Dec 2023
|
15 Dec 2023
Alterations to floating charge 1
|
|
|
15 Dec 2023
|
15 Dec 2023
Alterations to floating charge SC2961380002
|
|
|
06 Dec 2023
|
06 Dec 2023
Alterations to floating charge SC2961380004
|
|
|
30 Nov 2023
|
30 Nov 2023
Registration of charge SC2961380004, created on 24 November 2023
|
|
|
29 Nov 2023
|
29 Nov 2023
Registration of charge SC2961380003, created on 28 November 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Cessation of Gordon Harry Nicoll as a person with significant control on 6 July 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Notification of Richard Nicoll as a person with significant control on 6 July 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 27 January 2023 with no updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 27 January 2022 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Termination of appointment of Gordon Harry Nicoll as a director on 4 November 2021
|
|
|
24 Jan 2022
|
24 Jan 2022
Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
|
|
|
09 Aug 2021
|
09 Aug 2021
Director's details changed for Richard Nicoll on 9 August 2021
|
|
|
09 Aug 2021
|
09 Aug 2021
Appointment of Richard Nicoll as a director on 9 August 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 27 January 2021 with updates
|