|
|
22 Jan 2026
|
22 Jan 2026
Confirmation statement made on 11 January 2026 with no updates
|
|
|
19 Mar 2025
|
19 Mar 2025
Termination of appointment of Gordon Knox Coster as a director on 19 March 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 11 January 2025 with no updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Registered office address changed from 24 the Ink Building Ground Floor 24 Douglas Street G2 7NQ United Kingdom to The Ink Building 6th Floor 24 Douglas Street Glasgow G2 7NQ on 11 June 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 11 January 2024 with no updates
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 11 January 2023 with no updates
|
|
|
20 Mar 2023
|
20 Mar 2023
Registered office address changed from The Ink Building 24 Ouglas Street (Ground Floor) Glasgow G2 7NQ Scotland to 24 the Ink Building Ground Floor 24 Douglas Street G2 7NQ on 20 March 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to The Ink Building 24 Ouglas Street (Ground Floor) Glasgow G2 7NQ on 6 January 2023
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 11 January 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 16 January 2020 with updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Registration of charge SC4145920001, created on 13 June 2019
|
|
|
20 May 2019
|
20 May 2019
Notification of Ambassador Viscounte Ltd as a person with significant control on 13 May 2019
|
|
|
20 May 2019
|
20 May 2019
Cessation of Ambassador Group (Uk) Ltd as a person with significant control on 13 May 2019
|
|
|
17 May 2019
|
17 May 2019
Resolutions
|
|
|
16 May 2019
|
16 May 2019
Appointment of Mr Rory Ewen Boyd as a director on 13 May 2019
|
|
|
16 May 2019
|
16 May 2019
Resolutions
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 16 January 2019 with no updates
|