|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
16 Jul 2025
|
16 Jul 2025
Director's details changed for Mr Derek Morris Walker on 1 October 2024
|
|
|
16 Jul 2025
|
16 Jul 2025
Director's details changed for Mr Jamie David Russell on 1 October 2024
|
|
|
16 Jul 2025
|
16 Jul 2025
Change of details for Mr Derek Morris Walker as a person with significant control on 1 October 2024
|
|
|
09 Apr 2025
|
09 Apr 2025
Registered office address changed from Unit 37 Kingsgate Centre Dunfermline KY12 7QU Scotland to Unit 13 Elgin Industrial Estate Dickson Street Dunfermline KY12 7SN on 9 April 2025
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 26 June 2024 with updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Statement of capital following an allotment of shares on 5 August 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Director's details changed for Mr Jamie David Russell on 26 October 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 26 June 2021 with updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Registered office address changed from Unit 21, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Unit 37 Kingsgate Centre Dunfermline KY12 7QU on 25 February 2020
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Notification of Derek Morris Walker as a person with significant control on 6 April 2016
|