|
|
10 Mar 2026
|
10 Mar 2026
Confirmation statement made on 8 March 2026 with updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 8 March 2025 with updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Change of details for Steven Moir as a person with significant control on 12 June 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Change of details for Allison Moir as a person with significant control on 12 June 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 June 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 8 March 2024 with updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 8 March 2023 with updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 8 March 2022 with updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Change of details for Steven Moir as a person with significant control on 6 April 2016
|
|
|
18 Mar 2022
|
18 Mar 2022
Change of details for Allison Moir as a person with significant control on 6 April 2016
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 8 March 2021 with updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 8 March 2020 with updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Director's details changed for Steven Moir on 14 January 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
Change of details for Steven Moir as a person with significant control on 14 January 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
Change of details for Allison Moir as a person with significant control on 14 January 2020
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 8 March 2018 with updates
|