|
|
22 Nov 2023
|
22 Nov 2023
Resolutions
|
|
|
07 Nov 2023
|
07 Nov 2023
Registered office address changed from 21 Mackintosh Place South Newmoor Industrial Estate Irvine Ayrshire KA11 4JT to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 7 November 2023
|
|
|
21 Dec 2022
|
21 Dec 2022
Confirmation statement made on 2 December 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 2 December 2021 with no updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 2 December 2020 with updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Director's details changed for Mr Alistair Inglis on 14 February 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Cessation of Paul Sheerin as a person with significant control on 14 February 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Notification of Alistair Inglis as a person with significant control on 14 February 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Cessation of Donald Sheerin as a person with significant control on 14 February 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Termination of appointment of Paul Sheerin as a director on 14 February 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Termination of appointment of Donnie Sheerin as a director on 14 February 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Appointment of Mr Alistair Inglis as a director on 20 December 2019
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 2 December 2019 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Termination of appointment of Mary Sheerin as a director on 31 July 2019
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 2 December 2018 with updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 2 December 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|
|
|
15 Dec 2015
|
15 Dec 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
|