|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 10 January 2026 with updates
|
|
|
05 Nov 2025
|
05 Nov 2025
Director's details changed for Mr Martin Brown on 5 November 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 10 January 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Satisfaction of charge SC4240730002 in full
|
|
|
10 Jan 2024
|
10 Jan 2024
Confirmation statement made on 10 January 2024 with no updates
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 10 January 2023 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Notification of Rebecca Brown as a person with significant control on 11 January 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Change of details for Mr Martin David Brown as a person with significant control on 11 January 2022
|
|
|
25 Jan 2022
|
25 Jan 2022
Termination of appointment of Eunice Isabella Brown as a director on 8 December 2021
|
|
|
25 Jan 2022
|
25 Jan 2022
Termination of appointment of David Allan Brown as a director on 8 December 2021
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 10 January 2022 with updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Appointment of Mrs Rebecca Brown as a director on 6 December 2021
|
|
|
31 Aug 2021
|
31 Aug 2021
Satisfaction of charge SC4240730001 in full
|
|
|
24 Jul 2021
|
24 Jul 2021
Registered office address changed from Pinnacle House Mill Road Enterprise Park Linlithgow Bridge Linlithgow EH49 7SF Scotland to 23 Hazeldean Avenue Bo'ness EH51 0NS on 24 July 2021
|
|
|
18 May 2021
|
18 May 2021
Satisfaction of charge SC4240730003 in full
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 23 March 2021 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 25 March 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 3 April 2019 with no updates
|