|
|
30 Mar 2026
|
30 Mar 2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 30 March 2026
|
|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 22 February 2026 with no updates
|
|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 22 February 2025 with no updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 22 February 2024 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 25 February 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 25 February 2022 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 25 February 2020 with updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 6 February 2020 with updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Registered office address changed from 5 the Avenue Murthly Perth PH1 4DU to 272 Bath Street Glasgow G2 4JR on 6 February 2020
|
|
|
08 Jun 2019
|
08 Jun 2019
Change of details for Ms Rebecca Teresa Mcelligott as a person with significant control on 8 June 2019
|
|
|
09 Mar 2019
|
09 Mar 2019
Cessation of Anne Margaret Muir as a person with significant control on 9 March 2019
|
|
|
09 Mar 2019
|
09 Mar 2019
Termination of appointment of Anne Margaret Muir as a director on 9 March 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 14 February 2019 with updates
|
|
|
18 May 2018
|
18 May 2018
Sub-division of shares on 5 April 2018
|
|
|
27 Apr 2018
|
27 Apr 2018
Statement of capital following an allotment of shares on 5 April 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 14 February 2018 with updates
|