|
|
08 Dec 2025
|
08 Dec 2025
Registered office address changed from Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR to 34 Fullarton Crescent Troon KA10 6LL on 8 December 2025
|
|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 12 October 2025 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 12 October 2024 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Notification of Marion Paterson as a person with significant control on 21 October 2022
|
|
|
25 Oct 2022
|
25 Oct 2022
Notification of Robert Russell Pearson as a person with significant control on 21 October 2022
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Certificate of change of name
|
|
|
22 Dec 2021
|
22 Dec 2021
Termination of appointment of Colin Burgess as a director on 21 December 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Appointment of Mr Colin Burgess as a director on 21 December 2021
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 12 October 2020 with no updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 12 October 2019 with updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Termination of appointment of Donald George Paterson as a director on 21 August 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Statement of capital following an allotment of shares on 30 July 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Appointment of Mr Robert Russell Pearson as a director on 11 June 2019
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 12 October 2018 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Resolutions
|