|
|
17 Dec 2025
|
17 Dec 2025
Registered office address changed from 1/1, 15 North Claremont Street Glasgow G3 7NR Scotland to C/O Forvis Mazars Llp, Restructuring Services Capital Square, 58 Morrison Street Edinburgh EH3 8BP on 17 December 2025
|
|
|
17 Dec 2025
|
17 Dec 2025
Resolutions
|
|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 31 October 2025 with updates
|
|
|
31 Oct 2025
|
31 Oct 2025
Change of details for Ibdt Property Limited as a person with significant control on 5 June 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Notification of Ibdt Property Limited as a person with significant control on 5 June 2025
|
|
|
30 Oct 2025
|
30 Oct 2025
Cessation of John Padraig Colhoun as a person with significant control on 5 June 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 14 March 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Appointment of Mr Terence Colhoun as a director on 12 March 2024
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 14 March 2023 with no updates
|
|
|
21 Sep 2022
|
21 Sep 2022
Change of details for Mr John Padraig Colhoun as a person with significant control on 8 September 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
Change of details for Mr John Padraig Colhoun as a person with significant control on 8 September 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
Director's details changed for Mr John Padraig Colhoun on 8 September 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 14 March 2022 with no updates
|
|
|
14 Mar 2021
|
14 Mar 2021
Confirmation statement made on 14 March 2021 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 14 March 2020 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 14 March 2019 with updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Resolutions
|