|
|
25 Sep 2025
|
25 Sep 2025
Confirmation statement made on 17 September 2025 with no updates
|
|
|
22 May 2025
|
22 May 2025
Notification of Tersim Holdings Limited as a person with significant control on 17 September 2019
|
|
|
22 May 2025
|
22 May 2025
Cessation of David Annan Terras as a person with significant control on 17 September 2019
|
|
|
22 May 2025
|
22 May 2025
Cessation of George Geoffrey Simmons as a person with significant control on 17 September 2019
|
|
|
09 Apr 2025
|
09 Apr 2025
Termination of appointment of Jamie Muir Campbell as a director on 7 April 2025
|
|
|
17 Sep 2024
|
17 Sep 2024
Confirmation statement made on 17 September 2024 with no updates
|
|
|
07 Dec 2023
|
07 Dec 2023
Appointment of Mr Jamie Muir Campbell as a director on 15 November 2023
|
|
|
22 Sep 2023
|
22 Sep 2023
Confirmation statement made on 17 September 2023 with no updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 17 September 2022 with no updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 17 September 2021 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 17 September 2020 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Registration of charge SC4160360001, created on 20 August 2020
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 17 September 2019 with updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Registered office address changed from , 25 Coatbank Business Centre Coatbank Way, Coatbridge, North Lanarkshire, ML5 3AG to 87 Calder Street Coatbridge North Lanarkshire ML5 4EY on 9 February 2018
|