|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 5 December 2025 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 5 December 2024 with no updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Current accounting period extended from 31 December 2023 to 31 March 2024
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 5 December 2021 with no updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA
|
|
|
13 Oct 2021
|
13 Oct 2021
Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA
|
|
|
24 Sep 2021
|
24 Sep 2021
Director's details changed for Mr Dougal Gunn Sharp on 30 July 2016
|
|
|
24 Sep 2021
|
24 Sep 2021
Change of details for Innis & Gunn Holdings Limited as a person with significant control on 30 July 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Registered office address changed from 6 Randolph Crescent Edinburgh EH3 7th to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 30 July 2021
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 5 December 2020 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Change of details for Innis & Gunn Holdings Limited as a person with significant control on 6 April 2016
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Change of details for Innis & Gunn Holdings Limited as a person with significant control on 6 April 2016
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 5 December 2018 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Termination of appointment of George Daniel Tait as a director on 30 June 2018
|