|
|
20 Mar 2025
|
20 Mar 2025
Registered office address changed from C/O Anderson Strathern George Square Glasgow G2 1EH Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 20 March 2025
|
|
|
17 Mar 2025
|
17 Mar 2025
Resolutions
|
|
|
22 Oct 2024
|
22 Oct 2024
Registered office address changed from Anderson Strathern George Square Glasgow G2 1EH Scotland to C/O Anderson Strathern George Square Glasgow G2 1EH on 22 October 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Registered office address changed from 2 Gateside Prieston Road Bridge of Weir PA11 3AJ Scotland to Anderson Strathern George Square Glasgow G2 1EH on 22 October 2024
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 24 March 2024 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 24 March 2023 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Current accounting period extended from 31 March 2023 to 30 September 2023
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 24 March 2022 with updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Director's details changed for Mr Roderick Whiteford on 24 March 2022
|
|
|
03 May 2021
|
03 May 2021
Confirmation statement made on 24 March 2021 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Registered office address changed from 12 Castle Terrace Bridge of Weir PA11 3EF United Kingdom to 2 Gateside Prieston Road Bridge of Weir PA11 3AJ on 28 April 2020
|
|
|
09 Apr 2019
|
09 Apr 2019
Registered office address changed from Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to 12 Castle Terrace Bridge of Weir PA11 3EF on 9 April 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 24 March 2019 with updates
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 24 March 2018 with no updates
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 9 May 2018
|
|
|
06 Jun 2017
|
06 Jun 2017
Director's details changed for Mr Roderick Whiteford on 5 June 2017
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 24 March 2017 with updates
|