|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 28 January 2026 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 28 January 2025 with no updates
|
|
|
22 May 2024
|
22 May 2024
Registered office address changed from Gairland 14 Chanonry Road South Elgin IV30 6NG Scotland to 2 Spey Court Fochabers IV32 7QT on 22 May 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 28 January 2024 with no updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB Scotland to Gairland 14 Chanonry Road South Elgin IV30 6NG on 6 April 2023
|
|
|
26 Feb 2023
|
26 Feb 2023
Confirmation statement made on 28 January 2023 with updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 28 January 2022 with updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 28 January 2021 with updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 28 January 2020 with updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Director's details changed for Mr Edward Cornelis Pellegrom on 29 October 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 January 2019 with updates
|
|
|
24 Feb 2018
|
24 Feb 2018
Confirmation statement made on 28 January 2018 with updates
|
|
|
18 May 2017
|
18 May 2017
Registered office address changed from C/O Tax Assist 25 High Street Elgin IV30 1EE to Park House Centre South Street Elgin Moray IV30 1JB on 18 May 2017
|
|
|
28 Jan 2017
|
28 Jan 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
28 Jan 2016
|
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
|