|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 5 November 2025 with no updates
|
|
|
05 Nov 2025
|
05 Nov 2025
Director's details changed for Mr Andrew Allan Calderwood on 14 October 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Director's details changed for Mr Kamal Magon on 14 October 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Change of details for Mr Andrew Allan Calderwood as a person with significant control on 14 October 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Change of details for Mr Kamal Magon as a person with significant control on 14 October 2025
|
|
|
05 Aug 2025
|
05 Aug 2025
Registration of charge SC3883320006, created on 29 July 2025
|
|
|
05 Aug 2025
|
05 Aug 2025
Registration of charge SC3883320007, created on 29 July 2025
|
|
|
05 Aug 2025
|
05 Aug 2025
Registration of charge SC3883320008, created on 29 July 2025
|
|
|
16 Apr 2025
|
16 Apr 2025
Registration of charge SC3883320005, created on 10 April 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Hayburn Lane Property 23 Burgh Hall Street Glasgow G11 5LN on 25 February 2025
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 5 November 2024 with no updates
|
|
|
06 Nov 2023
|
06 Nov 2023
Confirmation statement made on 5 November 2023 with updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 5 November 2022 with updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Change of details for Mr Andrew Allan Calderwood as a person with significant control on 17 January 2022
|
|
|
07 Nov 2022
|
07 Nov 2022
Director's details changed for Mr Andrew Allan Calderwood on 17 January 2022
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 5 November 2021 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 5 November 2020 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 5 November 2019 with updates
|