|
|
20 Aug 2025
|
20 Aug 2025
Confirmation statement made on 2 August 2025 with no updates
|
|
|
02 Aug 2024
|
02 Aug 2024
Confirmation statement made on 2 August 2024 with no updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Confirmation statement made on 2 August 2023 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Change of details for Mrs Amy Joanne Morton as a person with significant control on 10 February 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Change of details for Miss Amy Joanne Morton as a person with significant control on 29 August 2018
|
|
|
10 Feb 2023
|
10 Feb 2023
Registered office address changed from 5 Smiddy Brae 5 Smiddy Brae Fowlis Dundee Angus DD2 5SD Scotland to 5 Smiddy Brae Fowlis Dundee Angus DD2 5SD on 10 February 2023
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 2 August 2022 with no updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 2 August 2021 with no updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 2 August 2020 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 24 August 2017 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Registered office address changed from St Cyprians Scottish Episcopal Church Beech Road, Lenzie Kirkintilloch Glasgow G66 4HN to 5 Smiddy Brae 5 Smiddy Brae Fowlis Dundee Angus DD2 5SD on 15 August 2019
|
|
|
30 Aug 2018
|
30 Aug 2018
Director's details changed for Miss Amy Joanne Morton on 29 August 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Confirmation statement made on 2 August 2018 with no updates
|
|
|
30 Aug 2018
|
30 Aug 2018
Director's details changed for Miss Amy Joanne Kingston on 29 June 2018
|
|
|
24 Aug 2017
|
24 Aug 2017
Notification of Amy Kingston as a person with significant control on 1 July 2017
|