|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 14 July 2025 with no updates
|
|
|
06 Jun 2025
|
06 Jun 2025
Director's details changed for Ms Gillian Gilchrist on 6 June 2025
|
|
|
09 Mar 2025
|
09 Mar 2025
Director's details changed for Ms Gillian Gilchrist on 9 March 2025
|
|
|
09 Mar 2025
|
09 Mar 2025
Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 234 West George Street Glasgow G2 4QY on 9 March 2025
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 14 July 2024 with no updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 14 July 2023 with no updates
|
|
|
28 May 2023
|
28 May 2023
Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 14 July 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 14 July 2021 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Change of details for Ms Gillian Gilchrist as a person with significant control on 26 July 2021
|
|
|
26 Jul 2021
|
26 Jul 2021
Director's details changed for Ms Gillian Gilchrist on 26 July 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 16 March 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Director's details changed for Ms Gillian Gilchrist on 26 February 2021
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 14 July 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Registered office address changed from The Village Store Faith Avenue Quarrier's Village Bridge of Weir PA11 3TF Scotland to Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT on 23 September 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 14 July 2019 with no updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to The Village Store Faith Avenue Quarrier's Village Bridge of Weir PA11 3TF on 8 September 2018
|