|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 1 November 2025 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Confirmation statement made on 1 November 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland to 11 Cambridge Street Edinburgh EH1 2DY on 27 July 2022
|
|
|
04 Nov 2021
|
04 Nov 2021
Confirmation statement made on 1 November 2021 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Director's details changed for Mr Roun Brendan Barry on 23 June 2021
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 1 November 2020 with no updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Registered office address changed from 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW to 28 Rutland Square Edinburgh EH1 2BW on 7 June 2018
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
08 Dec 2015
|
08 Dec 2015
Secretary's details changed for Albert Smyth Fullerton on 18 June 2015
|