|
|
11 Feb 2026
|
11 Feb 2026
Confirmation statement made on 26 January 2026 with no updates
|
|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 26 January 2025 with no updates
|
|
|
21 Jun 2024
|
21 Jun 2024
Registered office address changed from Unit 10 Airways Industrial Estate Pitmedden Road Dyce Aberdeen Aberdeenshire AB21 0DT to Scotstown Moor Base Scotstown Moor Base Sheilhill, Bridge of Don Aberdeen AB23 8NN on 21 June 2024
|
|
|
31 May 2024
|
31 May 2024
Registration of charge SC3674390003, created on 14 May 2024
|
|
|
27 May 2024
|
27 May 2024
Registration of charge SC3674390001, created on 14 May 2024
|
|
|
27 May 2024
|
27 May 2024
Registration of charge SC3674390002, created on 14 May 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 26 January 2024 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 26 January 2023 with no updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Change of details for Mr Stuart Alan Mcrae as a person with significant control on 5 March 2020
|
|
|
13 Jan 2023
|
13 Jan 2023
Director's details changed for Mr Stuart Alan Mcrae on 6 August 2019
|
|
|
03 Nov 2022
|
03 Nov 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Cessation of Lyn Helen Mcrae as a person with significant control on 5 March 2020
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 26 October 2022 with updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 26 October 2021 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 26 October 2020 with updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Termination of appointment of Robert Welbourn as a secretary on 1 November 2019
|
|
|
05 Nov 2020
|
05 Nov 2020
Termination of appointment of Lyn Helen Mcrae as a director on 17 April 2020
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 26 October 2019 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Change of details for Mr Stuart Alan Mcrae as a person with significant control on 6 August 2019
|