|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 6 August 2025 with no updates
|
|
|
07 Aug 2024
|
07 Aug 2024
Confirmation statement made on 6 August 2024 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 6 August 2023 with no updates
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 6 August 2022 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 6 August 2021 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Cessation of John Robson as a person with significant control on 5 August 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Termination of appointment of Peter Anthony Robson as a director on 8 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Appointment of Mr John Robson as a director on 8 December 2020
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 6 August 2020 with no updates
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 6 August 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 6 August 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Registered office address changed from C/O Care of: The Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017
|
|
|
08 Aug 2017
|
08 Aug 2017
Notification of John Robson as a person with significant control on 7 August 2016
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 6 August 2017 with updates
|
|
|
03 Sep 2016
|
03 Sep 2016
Confirmation statement made on 6 August 2016 with updates
|