|
|
26 Feb 2026
|
26 Feb 2026
Termination of appointment of Martin Kimberley Street as a director on 12 November 2025
|
|
|
29 Dec 2025
|
29 Dec 2025
Previous accounting period shortened from 31 March 2025 to 30 March 2025
|
|
|
22 Sep 2025
|
22 Sep 2025
Notification of Fitz 07 Ltd as a person with significant control on 31 July 2025
|
|
|
19 Sep 2025
|
19 Sep 2025
Cessation of Archibald Edward Charles Edmonstone as a person with significant control on 31 July 2025
|
|
|
19 Sep 2025
|
19 Sep 2025
Confirmation statement made on 19 September 2025 with updates
|
|
|
19 Sep 2025
|
19 Sep 2025
Appointment of Fitz 07 Ltd as a director on 31 July 2025
|
|
|
19 Sep 2025
|
19 Sep 2025
Termination of appointment of James David Huntley Naylor as a director on 31 July 2025
|
|
|
19 Sep 2025
|
19 Sep 2025
Termination of appointment of Archibald Edward Charles Edmonstone as a director on 31 July 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 26 June 2025 with updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 9 April 2025 with no updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 9 April 2024 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 9 April 2023 with updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Registered office address changed from , 3rd Floor 74, Rose Street North Lane, Edinburgh, EH2 3DX to 2nd Floor Left, 44 Hanover Street Edinburgh EH2 2DR on 20 March 2018
|