|
|
04 Jun 2025
|
04 Jun 2025
Registered office address changed from 44a Queen Street Edinburgh EH2 3NH Scotland to 25a Stafford Street Edinburgh EH3 7BJ on 4 June 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 25 May 2025 with no updates
|
|
|
25 May 2024
|
25 May 2024
Confirmation statement made on 25 May 2024 with no updates
|
|
|
26 May 2023
|
26 May 2023
Confirmation statement made on 25 May 2023 with no updates
|
|
|
26 May 2023
|
26 May 2023
Director's details changed for Mr Steven Russell Brown on 15 May 2023
|
|
|
26 May 2023
|
26 May 2023
Change of details for Mr Steven Russell Brown as a person with significant control on 5 March 2023
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 25 May 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 25 May 2021 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Registered office address changed from 28 Drumsheugh Gardens Edinburgh EH3 7RN Scotland to 44a Queen Street Edinburgh EH2 3NH on 1 June 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Amended micro company accounts made up to 31 May 2019
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 25 May 2020 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Registered office address changed from 14/1 Howe Street Edinburgh EH3 6TD Scotland to 28 Drumsheugh Gardens Edinburgh EH3 7RN on 4 November 2019
|
|
|
03 Nov 2019
|
03 Nov 2019
Notification of Steven Russell Brown as a person with significant control on 25 May 2016
|
|
|
03 Nov 2019
|
03 Nov 2019
Cessation of Steven Russell Brown as a person with significant control on 25 May 2016
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 25 May 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 25 May 2018 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Registered office address changed from 8 Manor Place Edinburgh Midlothian EH3 7DD to 14/1 Howe Street Edinburgh EH3 6TD on 11 April 2018
|