|
|
17 Feb 2025
|
17 Feb 2025
Confirmation statement made on 4 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 4 February 2024 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 4 February 2023 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Director's details changed for Mr David Ewart Henderson on 8 December 2016
|
|
|
12 Dec 2019
|
12 Dec 2019
Registered office address changed from 8/1 Lynedoch Place Lynedoch Place Edinburgh EH3 7PX Scotland to 8/1 Lynedoch Place Edinburgh EH3 7PX on 12 December 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Notification of David Henderson as a person with significant control on 4 February 2018
|
|
|
16 Mar 2017
|
16 Mar 2017
Registered office address changed from C/O Milne & Co 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland to 8/1 Lynedoch Place Lynedoch Place Edinburgh EH3 7PX on 16 March 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Registered office address changed from 25/3 Buckingham Terrace Edinburgh EH4 3AE to C/O Milne & Co 7 Hopetoun Crescent Edinburgh EH7 4AY on 9 September 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
|