|
|
19 Nov 2025
|
19 Nov 2025
Cessation of James John Christie as a person with significant control on 19 November 2025
|
|
|
04 Sep 2025
|
04 Sep 2025
Confirmation statement made on 28 August 2025 with no updates
|
|
|
12 Jun 2025
|
12 Jun 2025
Appointment of Mr John Magnus Scollay as a secretary on 1 June 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Termination of appointment of Hazel Jane Henderson as a secretary on 30 May 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Registration of charge SC3299670013, created on 6 June 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Registration of charge SC3299670014, created on 6 June 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Registration of charge SC3299670015, created on 2 June 2025
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 28 August 2024 with no updates
|
|
|
27 Jun 2024
|
27 Jun 2024
Termination of appointment of James John Christie as a director on 4 June 2024
|
|
|
08 Sep 2023
|
08 Sep 2023
Confirmation statement made on 28 August 2023 with no updates
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 28 August 2022 with no updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 28 August 2021 with no updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Registered office address changed from 5 Alexandra Buildings Lerwick Shetland ZE1 0LL to Mair's Quay Holmsgarth Lerwick Shetland ZE1 0PW on 4 December 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Registration of charge SC3299670011, created on 11 September 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Registration of charge SC3299670012, created on 11 September 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Registration of charge SC3299670010, created on 1 September 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 28 August 2020 with updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Purchase of own shares.
|
|
|
22 Oct 2019
|
22 Oct 2019
Cancellation of shares. Statement of capital on 9 September 2019
|