|
|
23 Jan 2026
|
23 Jan 2026
Appointment of Mrs Catriona Mary Bennett Menneer as a director on 14 January 2026
|
|
|
16 Jan 2026
|
16 Jan 2026
Notification of Coastal Resources Limited as a person with significant control on 16 September 2024
|
|
|
15 Jan 2026
|
15 Jan 2026
Termination of appointment of Charles Ian Wilson as a director on 31 December 2025
|
|
|
09 Jan 2026
|
09 Jan 2026
Appointment of Mrs Catriona Mary Bennett Menneer as a secretary on 1 January 2026
|
|
|
09 Jan 2026
|
09 Jan 2026
Termination of appointment of Maureen Elizabeth Wilson as a secretary on 31 December 2025
|
|
|
15 Dec 2025
|
15 Dec 2025
Registered office address changed from 14 Abbotsford Terrace Lanark Lanarkshire ML11 7EG to Churches House 1 Kirk Street Dunblane Perthshire FK15 0AL on 15 December 2025
|
|
|
29 Aug 2025
|
29 Aug 2025
Confirmation statement made on 23 July 2025 with no updates
|
|
|
17 Sep 2024
|
17 Sep 2024
Notification of Coastal Resources Ltd as a person with significant control on 16 September 2024
|
|
|
17 Sep 2024
|
17 Sep 2024
Cessation of Charles Ian Wilson as a person with significant control on 16 September 2024
|
|
|
17 Sep 2024
|
17 Sep 2024
Confirmation statement made on 23 July 2024 with updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Statement of capital following an allotment of shares on 25 March 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Memorandum and Articles of Association
|
|
|
02 Apr 2024
|
02 Apr 2024
Resolutions
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 23 July 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 23 July 2022 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 23 July 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Satisfaction of charge SC4551330001 in full
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 23 July 2020 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 23 July 2019 with no updates
|