|
|
08 Apr 2025
|
08 Apr 2025
Confirmation statement made on 4 April 2025 with no updates
|
|
|
19 Apr 2024
|
19 Apr 2024
Confirmation statement made on 4 April 2024 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Notification of 21Cc Group Limited as a person with significant control on 8 April 2020
|
|
|
19 Jul 2023
|
19 Jul 2023
Cessation of Geoffrey Malcolm Crow as a person with significant control on 8 April 2020
|
|
|
24 Apr 2023
|
24 Apr 2023
Change of details for Mr Geoffrey Malcolm Crow as a person with significant control on 24 April 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Registered office address changed from Hopetoun Sawmill Hopetoun Estates Edinburgh Midlothian EH30 9SL to 6 Old Deans Road Business Centre Bathgate EH48 1JU on 24 April 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 4 April 2023 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 4 April 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Confirmation statement made on 9 April 2020 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
|