|
|
15 Jan 2026
|
15 Jan 2026
Confirmation statement made on 5 January 2026 with no updates
|
|
|
19 Jan 2025
|
19 Jan 2025
Confirmation statement made on 5 January 2025 with no updates
|
|
|
07 Jan 2024
|
07 Jan 2024
Confirmation statement made on 5 January 2024 with no updates
|
|
|
08 Jan 2023
|
08 Jan 2023
Confirmation statement made on 5 January 2023 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Appointment of Mrs Julie May Drysdale as a director on 16 April 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Director's details changed for Mr Graham Drysdale on 6 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Change of details for Mrs Julie May Drysdale as a person with significant control on 6 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Director's details changed for Mr Graham Drysdale on 6 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Registered office address changed from Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland to North Denniston House Bridge of Weir Road Kilmacolm Inverclyde PA13 4RU on 11 August 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 5 January 2020 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 5 January 2019 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|
|
|
08 Jan 2017
|
08 Jan 2017
Confirmation statement made on 5 January 2017 with updates
|