|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 23 April 2025 with no updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 23 April 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Director's details changed for Mr Stuart Leslie Patrick on 7 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Director's details changed for Mr Christopher Daw on 7 July 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Registered office address changed from 7 Lorraine Gardens Glasgow G12 9NY Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 8 June 2021
|
|
|
07 May 2021
|
07 May 2021
Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 7 Lorraine Gardens Glasgow G12 9NY on 7 May 2021
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 23 April 2019 with no updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 23 April 2018 with no updates
|
|
|
15 Sep 2017
|
15 Sep 2017
Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 23 April 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Resolutions
|