|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 11 April 2025 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Registered office address changed from 2 Lister Square Quartermile, Simpson Loan Edinburgh EH3 9GL Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 13 January 2025
|
|
|
24 Apr 2024
|
24 Apr 2024
Confirmation statement made on 11 April 2024 with no updates
|
|
|
01 Mar 2024
|
01 Mar 2024
Registered office address changed from 10 George Street Edinburgh EH2 2PF Scotland to 2 Lister Square Quartermile, Simpson Loan Edinburgh EH3 9GL on 1 March 2024
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 11 April 2023 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 11 April 2022 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Sep 2021
|
22 Sep 2021
Termination of appointment of Robert Lepine as a director on 5 August 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 11 April 2021 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 10 George Street Edinburgh EH2 2PF on 11 June 2021
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 11 April 2020 with updates
|
|
|
16 May 2019
|
16 May 2019
Statement of capital on 16 May 2019
|
|
|
16 May 2019
|
16 May 2019
Solvency Statement dated 08/05/19
|
|
|
16 May 2019
|
16 May 2019
Statement by Directors
|
|
|
16 May 2019
|
16 May 2019
Resolutions
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|