|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 9 November 2025 with updates
|
|
|
08 Jul 2025
|
08 Jul 2025
Register(s) moved to registered office address Old Hydro Building Shore Road Perth Perth and Kinross PH2 8BD
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 9 November 2024 with updates
|
|
|
18 Jul 2024
|
18 Jul 2024
Change of details for Douglas James Garvie as a person with significant control on 18 July 2024
|
|
|
18 Jul 2024
|
18 Jul 2024
Director's details changed for Douglas James Garvie on 18 July 2024
|
|
|
09 Nov 2023
|
09 Nov 2023
Confirmation statement made on 9 November 2023 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Director's details changed for Douglas James Garvie on 3 April 2023
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 9 November 2022 with updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Change of details for Douglas James Garvie as a person with significant control on 6 April 2016
|
|
|
20 Jul 2022
|
20 Jul 2022
Change of details for Douglas James Garvie as a person with significant control on 20 July 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Registered office address changed from 66 Tay Street Perth PH2 8RA to Old Hydro Building Shore Road Perth Perth and Kinross PH2 8BD on 20 July 2022
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 16 November 2021 with updates
|
|
|
19 Nov 2020
|
19 Nov 2020
Confirmation statement made on 16 November 2020 with updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 16 November 2019 with updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Change of details for Douglas James Garvie as a person with significant control on 30 September 2019
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 16 November 2018 with no updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 16 November 2017 with no updates
|