|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 22 February 2026 with updates
|
|
|
29 Apr 2025
|
29 Apr 2025
Previous accounting period extended from 30 April 2024 to 31 October 2024
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 22 February 2025 with updates
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 22 February 2024 with updates
|
|
|
07 Mar 2024
|
07 Mar 2024
Registered office address changed from 41 Charlotte Square Edinburgh Midlothian EH2 4HQ Scotland to 1a Torphichen Street Edinburgh EH3 8HX on 7 March 2024
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 22 February 2023 with updates
|
|
|
17 Feb 2023
|
17 Feb 2023
Director's details changed for Mr Adrian James Skelton on 23 February 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 22 February 2022 with updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Notification of Pnl Accounting Ltd as a person with significant control on 5 November 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Cessation of Valerie Anne Wishart as a person with significant control on 5 November 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Termination of appointment of Valerie Anne Wishart as a director on 5 November 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Appointment of Mr Adrian James Skelton as a director on 5 November 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 22 February 2021 with updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Director's details changed for Mrs Valerie Anne Wishart on 14 October 2020
|
|
|
14 Oct 2020
|
14 Oct 2020
Change of details for Mrs Valerie Anne Wishart as a person with significant control on 14 October 2020
|
|
|
14 Oct 2020
|
14 Oct 2020
Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 41 Charlotte Square Edinburgh Midlothian EH2 4HQ on 14 October 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 22 February 2020 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 22 February 2019 with updates
|