|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 2 February 2025 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Director's details changed for Mr Andrew Nicholas Jamieson on 11 May 2021
|
|
|
11 May 2021
|
11 May 2021
Registered office address changed from Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL Scotland to Port Na Cuile Gallanach Road Oban PA34 4QH on 11 May 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Registration of charge SC3927760002, created on 16 October 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Registration of charge SC3927760001, created on 23 January 2018
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
|