|
|
15 Dec 2025
|
15 Dec 2025
Confirmation statement made on 30 November 2025 with no updates
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 30 November 2024 with no updates
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 17 December 2023 with no updates
|
|
|
21 Dec 2022
|
21 Dec 2022
Confirmation statement made on 17 December 2022 with no updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 17 December 2021 with updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Notification of Stephen James Fairfield as a person with significant control on 6 January 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 17 December 2020 with no updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Notification of Olemda Ltd as a person with significant control on 6 January 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Cessation of Stephen James Fairfield as a person with significant control on 6 January 2021
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 17 December 2019 with no updates
|
|
|
02 Nov 2019
|
02 Nov 2019
Director's details changed for Mr Stephen James Fairfield on 31 October 2019
|
|
|
02 Nov 2019
|
02 Nov 2019
Secretary's details changed for Mrs Andrea Elizabeth Fairfield on 31 October 2019
|
|
|
02 Nov 2019
|
02 Nov 2019
Registered office address changed from 2 Stafford Street Edinburgh EH3 7AU to 7 Wardie Avenue Edinburgh EH5 2AB on 2 November 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 17 December 2018 with updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Cessation of House of Hearing Ltd as a person with significant control on 1 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 17 December 2017 with no updates
|