|
|
09 Nov 2025
|
09 Nov 2025
Confirmation statement made on 23 September 2025 with no updates
|
|
|
03 Oct 2024
|
03 Oct 2024
Confirmation statement made on 23 September 2024 with updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Director's details changed for Mr Allan Campbell Slicer on 5 February 2024
|
|
|
05 Feb 2024
|
05 Feb 2024
Director's details changed for Ms Elizabeth Anne Muir on 5 February 2024
|
|
|
05 Feb 2024
|
05 Feb 2024
Registered office address changed from 30 30 Southlea Avenue Glasgow G46 7BS Scotland to 30 Southlea Avenue Glasgow G46 7BS on 5 February 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN Scotland to 30 30 Southlea Avenue Glasgow G46 7BS on 23 January 2024
|
|
|
28 Sep 2023
|
28 Sep 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
25 Sep 2023
|
25 Sep 2023
Confirmation statement made on 23 September 2023 with updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 23 September 2022 with updates
|
|
|
23 Sep 2021
|
23 Sep 2021
Confirmation statement made on 23 September 2021 with updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 23 September 2020 with updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 23 September 2019 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Director's details changed for Mr Allan Campbell Slicer on 11 October 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Director's details changed for Miss Elizabeth Anne Muir on 11 October 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Registered office address changed from Studio 1008 Mile End Mill Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS to 3 Wellington Square Ayr Ayrshire KA7 1EN on 11 October 2018
|
|
|
28 Sep 2018
|
28 Sep 2018
Confirmation statement made on 23 September 2018 with updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 23 September 2017 with updates
|