|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 26 June 2024 with updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Director's details changed for Mrs Sally Tyson on 14 September 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Director's details changed for Mr Derek Lachlan Tyson on 14 September 2022
|
|
|
13 Sep 2022
|
13 Sep 2022
Appointment of Mrs Sally Tyson as a director on 13 September 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Registration of charge SC3449570004, created on 8 January 2021
|
|
|
23 Dec 2020
|
23 Dec 2020
Registration of charge SC3449570003, created on 22 December 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Registered office address changed from 11 South Tay Street Dundee DD1 1NU Scotland to 16 Hamilton Street Broughty Ferry Dundee DD5 2NR on 19 December 2019
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 26 June 2019 with updates
|
|
|
23 Aug 2019
|
23 Aug 2019
Registration of charge SC3449570002, created on 14 August 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Registration of charge SC3449570001, created on 30 July 2019
|
|
|
11 Jun 2019
|
11 Jun 2019
Registered office address changed from 11 South Tay Street Dundee DD1 1NU Scotland to 11 South Tay Street Dundee DD1 1NU on 11 June 2019
|
|
|
11 Jun 2019
|
11 Jun 2019
Termination of appointment of Bruce Reid Linton as a director on 31 May 2019
|
|
|
11 Jun 2019
|
11 Jun 2019
Termination of appointment of Ian Baillie Stewart as a secretary on 31 May 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Cessation of Bruce Reid Linton as a person with significant control on 31 May 2019
|