|
|
23 Oct 2025
|
23 Oct 2025
Registered office address changed from Breezy Brae Cottage Botriphnie Drummuir Keith AB55 5JL United Kingdom to Burnside Cottage Newmill Keith Moray AB55 6JY on 23 October 2025
|
|
|
18 Oct 2025
|
18 Oct 2025
Termination of appointment of Zoe Lynne Thompson Barclay as a director on 18 October 2025
|
|
|
18 Oct 2025
|
18 Oct 2025
Termination of appointment of Janet Elizabeth Anderson as a director on 18 October 2025
|
|
|
18 Jun 2025
|
18 Jun 2025
Confirmation statement made on 6 June 2025 with no updates
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Appointment of Ms Janet Elizabeth Anderson as a director on 3 October 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Registered office address changed from Cammach Business Centre Greenbank Road East Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3BN to Breezy Brae Cottage Botriphnie Drummuir Keith AB55 5JL on 21 November 2017
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 6 June 2016 no member list
|
|
|
08 Jun 2016
|
08 Jun 2016
Appointment of Miss Kay Keith Barclay as a secretary on 18 April 2016
|
|
|
08 Jun 2016
|
08 Jun 2016
Termination of appointment of Vitam Aeternam Unlimited as a secretary on 18 June 2015
|