|
|
21 Jan 2026
|
21 Jan 2026
Notification of Project Red Holdco 1 Limited as a person with significant control on 29 July 2025
|
|
|
20 Jan 2026
|
20 Jan 2026
Cessation of Kevin Ian Carnegie as a person with significant control on 29 July 2025
|
|
|
18 Sep 2025
|
18 Sep 2025
Current accounting period shortened from 30 June 2026 to 31 December 2025
|
|
|
18 Sep 2025
|
18 Sep 2025
Registered office address changed from 7 West Road Brechin Business Park Brechin DD9 6RJ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 18 September 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Appointment of Mr Stephen Grant Rhodes as a director on 31 July 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Appointment of Mr Nicholas Clinton as a director on 31 July 2025
|
|
|
05 Aug 2025
|
05 Aug 2025
Termination of appointment of Rosemary Anne Carnegie as a director on 31 July 2025
|
|
|
05 Aug 2025
|
05 Aug 2025
Termination of appointment of Kevin Ian Carnegie as a director on 31 July 2025
|
|
|
30 Jul 2025
|
30 Jul 2025
Resolutions
|
|
|
29 Jul 2025
|
29 Jul 2025
Statement of capital following an allotment of shares on 29 July 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Statement of capital on 29 July 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Solvency Statement dated 29/07/25
|
|
|
29 Jul 2025
|
29 Jul 2025
Statement by Directors
|
|
|
29 Jul 2025
|
29 Jul 2025
Resolutions
|
|
|
29 Jul 2025
|
29 Jul 2025
Statement of capital following an allotment of shares on 29 July 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Statement of capital on 29 July 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Statement by Directors
|
|
|
29 Jul 2025
|
29 Jul 2025
Resolutions
|
|
|
29 Jul 2025
|
29 Jul 2025
Solvency Statement dated 29/07/25
|
|
|
29 Jul 2025
|
29 Jul 2025
Memorandum and Articles of Association
|
|
|
29 Jul 2025
|
29 Jul 2025
Resolutions
|
|
|
29 Jul 2025
|
29 Jul 2025
Change of share class name or designation
|
|
|
29 Jul 2025
|
29 Jul 2025
Resolutions
|
|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 12 May 2025 with no updates
|