|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 23 February 2026 with no updates
|
|
|
27 Mar 2025
|
27 Mar 2025
Previous accounting period shortened from 28 February 2025 to 31 December 2024
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 23 February 2025 with no updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
25 May 2023
|
25 May 2023
Compulsory strike-off action has been discontinued
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
16 May 2023
|
16 May 2023
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2022
|
31 Mar 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Change of details for Mr David James Nicholson as a person with significant control on 21 February 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 23 February 2022 with updates
|
|
|
10 May 2021
|
10 May 2021
Director's details changed for Mr Graeme Andrew Telford Clarkson on 5 May 2021
|
|
|
10 May 2021
|
10 May 2021
Secretary's details changed for Graeme Andrew Telford Clarkson on 5 May 2021
|
|
|
10 May 2021
|
10 May 2021
Director's details changed for Mr David James Nicholson on 5 May 2021
|
|
|
10 May 2021
|
10 May 2021
Registered office address changed from 57 High Street Kirkcaldy Fife KY1 1LL to 43a High Street Kirkcaldy Fife KY1 1LL on 10 May 2021
|
|
|
10 May 2021
|
10 May 2021
Appointment of Mrs Kareen Anderson as a director on 29 April 2021
|
|
|
07 May 2021
|
07 May 2021
Change of share class name or designation
|
|
|
07 May 2021
|
07 May 2021
Sub-division of shares on 7 April 2021
|
|
|
05 May 2021
|
05 May 2021
Resolutions
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 23 February 2021 with no updates
|