|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 22 October 2025 with updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Secretary's details changed for Morton Fraser Secretaries Limited on 14 October 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 29 October 2024 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024
|
|
|
21 Jun 2024
|
21 Jun 2024
Certificate of change of name
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 29 October 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 29 October 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 29 October 2021 with no updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Termination of appointment of Oliver John Jenkinson as a director on 13 September 2021
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Appointment of Mr Oliver John Jenkinson as a director on 7 April 2020
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 29 October 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Termination of appointment of Vikram Lall as a director on 31 October 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Termination of appointment of Andrew Cameron Salvesen as a director on 31 October 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 29 October 2018 with updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Notification of Ets Capital Limited as a person with significant control on 29 October 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Cessation of Andrew Cameron Salvesen as a person with significant control on 29 October 2018
|