|
|
06 Mar 2026
|
06 Mar 2026
Change of details for Mr Rodney Neville Bishop as a person with significant control on 1 March 2026
|
|
|
06 Mar 2026
|
06 Mar 2026
Director's details changed for Mr Rodney Neville Bishop on 1 March 2026
|
|
|
06 Mar 2026
|
06 Mar 2026
Change of details for Mr Rodney Neville Bishop as a person with significant control on 1 January 2020
|
|
|
04 Mar 2026
|
04 Mar 2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Mr Bernard 4 Spiersbridge Way Thornliebank Glasgow G46 8NG on 4 March 2026
|
|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 31 July 2025 with no updates
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 31 July 2024 with no updates
|
|
|
16 May 2024
|
16 May 2024
Registered office address changed
|
|
|
03 Aug 2023
|
03 Aug 2023
Confirmation statement made on 31 July 2023 with no updates
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 31 July 2022 with no updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 31 July 2021 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Director's details changed for Mr Rodney Neville Bishop on 10 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Change of details for Mr Rodney Neville Bishop as a person with significant control on 10 March 2021
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 29 June 2019 with updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 29 June 2018 with updates
|