|
|
17 Dec 2025
|
17 Dec 2025
Change of details for Mr Kevin Wallace as a person with significant control on 5 December 2025
|
|
|
17 Dec 2025
|
17 Dec 2025
Director's details changed for Mr Kevin Wallace on 5 December 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Confirmation statement made on 21 September 2025 with no updates
|
|
|
07 Oct 2024
|
07 Oct 2024
Confirmation statement made on 21 September 2024 with no updates
|
|
|
04 Oct 2023
|
04 Oct 2023
Confirmation statement made on 21 September 2023 with no updates
|
|
|
05 Oct 2022
|
05 Oct 2022
Confirmation statement made on 21 September 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 21 September 2021 with no updates
|
|
|
05 Jun 2021
|
05 Jun 2021
Satisfaction of charge SC4331450001 in full
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 21 September 2020 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Director's details changed for Mr Kevin Wallace on 22 September 2020
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 21 September 2019 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Change of details for Mr Kevin Wallace as a person with significant control on 27 September 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Registered office address changed from Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to Tristone Unit Hendry Road Hayfield Industrial Estate Kirkcaldy KY2 5DS on 27 September 2019
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 21 September 2018 with no updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 21 September 2017 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Registration of charge SC4331450001, created on 19 July 2017
|