|
|
15 Dec 2025
|
15 Dec 2025
Confirmation statement made on 29 November 2025 with updates
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 29 November 2024 with updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Change of details for Carole Seivwright as a person with significant control on 12 June 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 June 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Director's details changed for Gregor Seivwright on 12 June 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 29 November 2023 with updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Change of details for Carole Seivwright as a person with significant control on 2 June 2016
|
|
|
09 Dec 2022
|
09 Dec 2022
Confirmation statement made on 29 November 2022 with updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 20 December 2021 with updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 31 December 2020 with updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 31 December 2019 with updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 16 October 2017 with no updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
|