|
|
16 Oct 2025
|
16 Oct 2025
Director's details changed for Mrs Ute Amann on 16 October 2025
|
|
|
16 Oct 2025
|
16 Oct 2025
Change of details for Mrs Ute Amann as a person with significant control on 16 October 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 18 June 2025 with updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 18 June 2024 with updates
|
|
|
18 Jan 2024
|
18 Jan 2024
Registered office address changed from C/O Monteaths Cairnfield School Road Balmullo St Andrews Fife KY16 0BD to 1 Craigard North Campbell Road Innellan Dunoon Argyll & Bute PA23 7SB on 18 January 2024
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 18 June 2023 with updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 18 June 2022 with updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 18 June 2021 with updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Change of details for Mrs Ute Amann as a person with significant control on 1 November 2020
|
|
|
05 Nov 2020
|
05 Nov 2020
Director's details changed for Mrs Ute Amann on 1 November 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Change of details for Mrs Ute Amann as a person with significant control on 18 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Change of details for Ms Ute Susanne Amann-Seidel as a person with significant control on 18 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 18 June 2020 with updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Cessation of Ellen Cordell Colingsworth as a person with significant control on 9 November 2017
|
|
|
15 Jun 2020
|
15 Jun 2020
Director's details changed for Ms Ute Johnston on 15 June 2020
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 4 July 2019 with updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Statement of capital following an allotment of shares on 1 June 2019
|