|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 2 November 2025 with no updates
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 2 November 2024 with updates
|
|
|
07 Nov 2024
|
07 Nov 2024
Register(s) moved to registered office address 22 Dunbar Street Hopeman Moray IV30 5TD
|
|
|
07 Nov 2024
|
07 Nov 2024
Change of details for Mrs Amy Elizabeth Wilson as a person with significant control on 29 October 2024
|
|
|
07 Nov 2024
|
07 Nov 2024
Director's details changed for Mrs Amy Elizabeth Wilson on 29 October 2024
|
|
|
07 Nov 2024
|
07 Nov 2024
Director's details changed for Mrs Amy Elizabeth Wilson on 29 October 2024
|
|
|
07 Nov 2024
|
07 Nov 2024
Registered office address changed from 3 Slains Drive Elgin Moray IV30 8AP Scotland to 22 Dunbar Street Hopeman Moray IV30 5TD on 7 November 2024
|
|
|
07 Nov 2024
|
07 Nov 2024
Change of details for Mrs Amy Elizabeth Wilson as a person with significant control on 29 October 2024
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 2 November 2023 with updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Confirmation statement made on 2 November 2022 with updates
|
|
|
22 Nov 2022
|
22 Nov 2022
Registered office address changed from Commerce House South Street Elgin Morayshire IV30 1JE to 3 Slains Drive Elgin Moray IV30 8AP on 22 November 2022
|
|
|
09 May 2022
|
09 May 2022
Change of details for Mrs Amy Elizabeth Wilson as a person with significant control on 6 April 2016
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 2 November 2021 with updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Director's details changed
|
|
|
08 Nov 2021
|
08 Nov 2021
Change of details for Amy Elizabeth Mcpherson as a person with significant control on 2 November 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Director's details changed for Amy Elizabeth Mcpherson on 2 November 2021
|
|
|
09 Nov 2020
|
09 Nov 2020
Confirmation statement made on 2 November 2020 with updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 2 November 2019 with updates
|