|
|
27 Dec 2025
|
27 Dec 2025
Confirmation statement made on 30 October 2025 with no updates
|
|
|
16 May 2025
|
16 May 2025
Registration of charge SC4626320002, created on 15 May 2025
|
|
|
12 Dec 2024
|
12 Dec 2024
Confirmation statement made on 30 October 2024 with no updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 30 October 2023 with no updates
|
|
|
13 Jul 2023
|
13 Jul 2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 13 July 2023
|
|
|
16 Jan 2023
|
16 Jan 2023
Satisfaction of charge SC4626320001 in full
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 30 October 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ United Kingdom to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 11 June 2019
|
|
|
10 May 2019
|
10 May 2019
Registration of charge SC4626320001, created on 9 May 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Registered office address changed from Hutcheon Mearns Ltd 199 Westburn Rd Aberdeen Aberdeen City AB25 2QE to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 4 April 2019
|
|
|
14 Nov 2018
|
14 Nov 2018
Amended accounts made up to 31 October 2016
|
|
|
13 Nov 2018
|
13 Nov 2018
Amended total exemption full accounts made up to 31 October 2015
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Registered office address changed from Cairnrobin Pipe Yard Marywell Portlethen Aberdeen AB12 4SB to Hutcheon Mearns Ltd 199 Westburn Rd Aberdeen Aberdeen City AB25 2QE on 3 August 2018
|