|
|
07 Jul 2025
|
07 Jul 2025
Previous accounting period shortened from 31 December 2024 to 31 July 2024
|
|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 2 May 2025 with no updates
|
|
|
31 Dec 2024
|
31 Dec 2024
Registration of charge SC4232840004, created on 24 December 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Appointment of Lorraine Aitchison as a director on 14 June 2024
|
|
|
15 Jun 2024
|
15 Jun 2024
Confirmation statement made on 2 May 2024 with updates
|
|
|
02 Feb 2024
|
02 Feb 2024
Notification of Mellex Group Holdings Limited as a person with significant control on 21 December 2023
|
|
|
01 Feb 2024
|
01 Feb 2024
Cessation of Patricia Ann Mellish as a person with significant control on 21 December 2023
|
|
|
09 Jan 2024
|
09 Jan 2024
Resolutions
|
|
|
08 Dec 2023
|
08 Dec 2023
Registration of charge SC4232840002, created on 6 December 2023
|
|
|
08 Dec 2023
|
08 Dec 2023
Registration of charge SC4232840003, created on 6 December 2023
|
|
|
01 Dec 2023
|
01 Dec 2023
Sub-division of shares on 23 November 2023
|
|
|
01 Dec 2023
|
01 Dec 2023
Resolutions
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 2 May 2023 with no updates
|
|
|
09 May 2023
|
09 May 2023
Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF to Crossmill , Glasgow Road Barrhead Glasgow G78 1TG on 9 May 2023
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 2 May 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 2 May 2021 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 22 June 2021
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 2 May 2020 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Registration of charge SC4232840001, created on 28 May 2020
|