|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
01 Mar 2024
|
01 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Director's details changed for Ms Moira Gillespie on 21 December 2023
|
|
|
21 Dec 2023
|
21 Dec 2023
Change of details for Miss Mora Gillespie as a person with significant control on 21 December 2023
|
|
|
13 Jul 2023
|
13 Jul 2023
Confirmation statement made on 1 March 2023 with updates
|
|
|
13 Jul 2023
|
13 Jul 2023
Change of details for Mr Peter Gunn as a person with significant control on 1 January 2023
|
|
|
13 Jul 2023
|
13 Jul 2023
Notification of Mora Gillespie as a person with significant control on 1 January 2023
|
|
|
13 Jul 2023
|
13 Jul 2023
Statement of capital following an allotment of shares on 1 January 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Registered office address changed from 51 Gartloch Way Gartloch Village, Gartcosh Glasgow City of Glasgow G69 8FD to 91 Alexander Street Airdrie ML6 0BD on 2 September 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Director's details changed for Ms Moira Gillespie on 13 January 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Director's details changed for Mr Peter Gunn on 13 January 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Change of details for Mr Peter Gunn as a person with significant control on 13 January 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Termination of appointment of Peter Gunn as a secretary on 13 January 2021
|
|
|
22 Jul 2020
|
22 Jul 2020
Appointment of Ms Moira Gillespie as a director on 22 July 2020
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|