|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
29 Nov 2024
|
29 Nov 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
26 Oct 2023
|
26 Oct 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 7 October 2020 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Change of details for Mr Michael Francis Devlin as a person with significant control on 7 October 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Director's details changed for Mr Michael Francis Devlin on 7 October 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Registered office address changed from 37 Eagles View Livingston EH54 8AE Scotland to 20 Kings Well Crescent Broxburn EH52 5FB on 23 October 2020
|
|
|
08 Oct 2019
|
08 Oct 2019
Confirmation statement made on 7 October 2019 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Change of details for Mr Michael Francis Devlin as a person with significant control on 15 April 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Change of details for Mr Michael Francis Devlin as a person with significant control on 21 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Director's details changed for Mr Michael Francis Devlin on 21 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Registered office address changed from 50 West Holmes Place Broxburn West Lothian EH52 5NJ to 37 Eagles View Livingston EH54 8AE on 22 February 2019
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 7 October 2018 with updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Change of details for Mr Michael Francis Devlin as a person with significant control on 1 March 2018
|
|
|
24 Oct 2018
|
24 Oct 2018
Cessation of Jacque Devlin as a person with significant control on 1 March 2018
|