|
|
02 Mar 2026
|
02 Mar 2026
Confirmation statement made on 28 February 2026 with updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 28 February 2025 with updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Confirmation statement made on 28 February 2024 with no updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Previous accounting period shortened from 28 February 2023 to 31 December 2022
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Change of details for Mr Neil Robert Birnie as a person with significant control on 1 September 2021
|
|
|
06 Sep 2021
|
06 Sep 2021
Director's details changed for Mr Neil Robert Birnie on 1 September 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Registered office address changed from Marlings Blebocraigs Cupar Fife KY15 5UQ to 11 Dudhope Terrace Dundee DD3 6TS on 1 September 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Termination of appointment of Claire May Newton as a director on 30 September 2020
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Certificate of change of name
|
|
|
02 Sep 2019
|
02 Sep 2019
Resolutions
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 28 February 2018 with updates
|