|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on
|
|
|
09 Dec 2024
|
09 Dec 2024
Director's details changed for Miss Rachael Anne Scarr-Hall on 6 December 2024
|
|
|
25 Oct 2024
|
25 Oct 2024
Confirmation statement made on 25 October 2024 with no updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 25 October 2023 with updates
|
|
|
30 Mar 2023
|
30 Mar 2023
|
|
|
25 Oct 2022
|
25 Oct 2022
Confirmation statement made on 25 October 2022 with no updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Registered office address changed from 3rd Floor 2 Semple Street Edinburgh EH3 8BL. United Kingdom to 5 Atholl Crescent Edinburgh EH3 8EJ on 30 June 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 3rd Floor 2 Semple Street Edinburgh EH3 8BL. on 19 April 2022
|
|
|
16 Dec 2021
|
16 Dec 2021
Cessation of Alex Jeeves as a person with significant control on 30 November 2021
|
|
|
16 Dec 2021
|
16 Dec 2021
Notification of Reasort Estates Limited as a person with significant control on 30 November 2021
|
|
|
16 Dec 2021
|
16 Dec 2021
Cessation of Rachael Anne Scarr-Hall as a person with significant control on 30 November 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 25 October 2021 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Appointment of Mr Thomas Kenneth Murray as a director on 27 August 2021
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 25 October 2020 with updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from 63 Kenneth Street Stornoway Isle of Lewis HS1 2DS to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 11 February 2020
|
|
|
01 Nov 2019
|
01 Nov 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Change of details for Ms Rachel Anne Scarr-Hall as a person with significant control on 20 March 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Registered office address changed from Amhuinnsuidhe Castle Isle of Harris Outer Hebrides HS3 3AS to 63 Kenneth Street Stornoway Isle of Lewis HS1 2DS on 20 March 2019
|