|
|
24 Mar 2026
|
24 Mar 2026
Registered office address changed from 13-15 the Wynd Cumbernauld Village Cumbernauld G67 2st Scotland to Unit 2 Block 11 Dundyvan Ind Est Coatbridge ML5 4AQ on 24 March 2026
|
|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 18 July 2025 with no updates
|
|
|
15 Aug 2024
|
15 Aug 2024
Confirmation statement made on 18 July 2024 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 16 July 2024 with updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Director's details changed for Mr Scott Mann on 20 December 2023
|
|
|
06 Dec 2023
|
06 Dec 2023
Termination of appointment of Diane Giblin as a director on 30 November 2023
|
|
|
06 Dec 2023
|
06 Dec 2023
Registered office address changed from 21D Carron Way Cumbernauld Glasgow G67 1ER Scotland to 13-15 the Wynd Cumbernauld Village Cumbernauld G67 2st on 6 December 2023
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 22 August 2023 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Appointment of Ms Diane Giblin as a director on 5 July 2023
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 16 September 2022 with no updates
|
|
|
24 Sep 2021
|
24 Sep 2021
Confirmation statement made on 16 September 2021 with no updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 16 September 2020 with no updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Registration of charge SC3917080003, created on 24 September 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Resolutions
|
|
|
07 Mar 2020
|
07 Mar 2020
Satisfaction of charge SC3917080002 in full
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 16 September 2019 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Change of details for Mr Scott Mann as a person with significant control on 4 November 2019
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 16 September 2018 with no updates
|