|
|
19 Nov 2025
|
19 Nov 2025
Satisfaction of charge SC4482630001 in full
|
|
|
02 May 2025
|
02 May 2025
Confirmation statement made on 23 April 2025 with no updates
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
20 Sep 2023
|
20 Sep 2023
Registered office address changed from 15 Hope Street Edinburgh EH2 4EL Scotland to 8 Busby Road Clarkston Glasgow G76 7XL on 20 September 2023
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 23 April 2023 with updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Notification of Clyde Property Limited as a person with significant control on 20 December 2022
|
|
|
09 Jan 2023
|
09 Jan 2023
Appointment of Mr Gary Pearce Thomson as a director on 20 December 2022
|
|
|
09 Jan 2023
|
09 Jan 2023
Termination of appointment of Karel Anne Park as a director on 20 December 2022
|
|
|
09 Jan 2023
|
09 Jan 2023
Termination of appointment of Andrew Markham as a director on 20 December 2022
|
|
|
09 Jan 2023
|
09 Jan 2023
Cessation of Andrew Stewart Markham as a person with significant control on 20 December 2022
|
|
|
21 Dec 2022
|
21 Dec 2022
Registration of charge SC4482630001, created on 20 December 2022
|
|
|
25 Nov 2022
|
25 Nov 2022
Statement of capital following an allotment of shares on 7 January 2015
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from 10a Manor Place Edinburgh EH3 7DD Scotland to 15 Hope Street Edinburgh EH2 4EL on 22 May 2019
|
|
|
06 May 2019
|
06 May 2019
Confirmation statement made on 23 April 2019 with updates
|