|
|
07 Sep 2020
|
07 Sep 2020
Registered office address changed from Suite 292 3rd Floor 93 Hope Street Glasgow G2 6LD Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 7 September 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Notification of Jamila Mary Stone as a person with significant control on 17 August 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Appointment of Jamila Mary Stone as a director on 17 August 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Registered office address changed from 6 Old Deans Road Bathgate West Lothian EH48 1JU to Suite 292 3rd Floor 93 Hope Street Glasgow G2 6LD on 26 August 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Cessation of Gerard Anthony Smith as a person with significant control on 17 August 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Termination of appointment of Gerard Anthony Smith as a director on 17 August 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Termination of appointment of William James Hinshelwood as a director on 10 March 2020
|
|
|
23 Jun 2019
|
23 Jun 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Previous accounting period extended from 30 November 2017 to 30 April 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 20 June 2018 with no updates
|
|
|
11 May 2018
|
11 May 2018
Termination of appointment of Kyle Mcneill Thomson as a director on 27 April 2018
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Gerard Anthony Smith as a person with significant control on 21 June 2016
|
|
|
09 Mar 2017
|
09 Mar 2017
Appointment of Mr Kyle Mcneill Thomson as a director on 13 December 2016
|
|
|
09 Mar 2017
|
09 Mar 2017
Appointment of Mr William James Hinshelwood as a director on 13 December 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Termination of appointment of Eileen Rose Smith as a director on 11 April 2015
|