|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 22 August 2025 with no updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Satisfaction of charge 2 in full
|
|
|
31 Jan 2025
|
31 Jan 2025
Satisfaction of charge 1 in full
|
|
|
27 Jan 2025
|
27 Jan 2025
Registered office address changed from 78 Beaconsfiled Place Aberdeen AB15 4AJ Scotland to 78 Beaconsfield Place Aberdeen AB15 4AJ on 27 January 2025
|
|
|
27 Jan 2025
|
27 Jan 2025
Registered office address changed from 432 Union Street Aberdeen AB10 1TR to 78 Beaconsfiled Place Aberdeen AB15 4AJ on 27 January 2025
|
|
|
30 Aug 2024
|
30 Aug 2024
Confirmation statement made on 22 August 2024 with no updates
|
|
|
28 Aug 2023
|
28 Aug 2023
Confirmation statement made on 22 August 2023 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 22 August 2022 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 22 August 2021 with no updates
|
|
|
11 Jan 2021
|
11 Jan 2021
Notification of Stephen Glennie as a person with significant control on 31 December 2020
|
|
|
06 Jan 2021
|
06 Jan 2021
Notification of Gavin Murray Bain as a person with significant control on 31 December 2020
|
|
|
06 Jan 2021
|
06 Jan 2021
Notification of Angela West Bruce as a person with significant control on 31 December 2020
|
|
|
06 Jan 2021
|
06 Jan 2021
Withdrawal of a person with significant control statement on 6 January 2021
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 22 August 2020 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 22 August 2019 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 22 August 2018 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 22 August 2017 with no updates
|