|
|
19 May 2025
|
19 May 2025
Registered office address changed from 125, Dysart Road Kirkcaldy KY1 2BB Scotland to 31 the Kyles Kirkcaldy KY1 2QG on 19 May 2025
|
|
|
15 May 2025
|
15 May 2025
Registered office address changed from Frances Industrial Park Wemyss Road Kirkcaldy Fife KY1 2XZ to 125, Dysart Road Kirkcaldy KY1 2BB on 15 May 2025
|
|
|
15 May 2025
|
15 May 2025
Termination of appointment of Thomas John Deas as a director on 15 May 2025
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Termination of appointment of Gary Bonar as a director on 10 October 2024
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
02 Apr 2023
|
02 Apr 2023
Notification of Robert Ronald Hendry as a person with significant control on 2 April 2023
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 31 January 2023 with no updates
|
|
|
06 Mar 2022
|
06 Mar 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Director's details changed for Mr Robert Ronald Hendry on 19 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|