|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 12 February 2025 with no updates
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 12 February 2024 with no updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Registered office address changed from 16 Bridge Road Edinburgh EH13 0LQ Scotland to The Green Lilliesleaf Melrose TD6 9JB on 27 October 2023
|
|
|
07 Apr 2023
|
07 Apr 2023
Confirmation statement made on 12 February 2023 with updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Notification of Sarah Louise Mclean as a person with significant control on 23 January 2017
|
|
|
29 Mar 2022
|
29 Mar 2022
Withdrawal of a person with significant control statement on 29 March 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Registered office address changed from C/O Ctidogs Ltd 16 Bridge Road Colinton Edinburgh Midlothian EH13 0LQ to 16 Bridge Road Edinburgh EH13 0LQ on 28 March 2022
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 12 February 2021 with updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Purchase of own shares.
|
|
|
17 Mar 2021
|
17 Mar 2021
Cancellation of shares. Statement of capital on 13 December 2019
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 12 February 2020 with updates
|
|
|
15 Feb 2020
|
15 Feb 2020
Termination of appointment of Sandy Maxwell-Forbes as a director on 3 February 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Change of share class name or designation
|
|
|
12 Sep 2019
|
12 Sep 2019
Sub-division of shares on 2 September 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Resolutions
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 22 January 2019 with no updates
|