|
|
26 Sep 2025
|
26 Sep 2025
Satisfaction of charge SC3474770001 in full
|
|
|
04 Sep 2025
|
04 Sep 2025
Confirmation statement made on 22 August 2025 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 22 August 2024 with no updates
|
|
|
28 Aug 2023
|
28 Aug 2023
Confirmation statement made on 22 August 2023 with updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Change of share class name or designation
|
|
|
31 Jul 2023
|
31 Jul 2023
Memorandum and Articles of Association
|
|
|
31 Jul 2023
|
31 Jul 2023
Resolutions
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 22 August 2022 with no updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 22 August 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Amended total exemption full accounts made up to 31 July 2019
|
|
|
08 Oct 2020
|
08 Oct 2020
Amended total exemption full accounts made up to 31 July 2018
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 22 August 2020 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Director's details changed for Michelle Currie on 4 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Director's details changed for Mr Anthony Alexander Currie on 4 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Notification of Michelle Currie as a person with significant control on 6 April 2017
|
|
|
04 Sep 2020
|
04 Sep 2020
Change of details for Mr Anthony Alexander Currie as a person with significant control on 6 April 2017
|
|
|
02 Mar 2020
|
02 Mar 2020
Registered office address changed from 48/F2 Linbar House North Bridge Street Bathgate West Lothian EH48 4PP to 12 Union Road Bathgate West Lothian EH48 1NS on 2 March 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Registration of charge SC3474770001, created on 29 January 2020
|