|
|
02 Oct 2025
|
02 Oct 2025
Registration of charge SC4804000001, created on 17 September 2025
|
|
|
26 Sep 2025
|
26 Sep 2025
Registered office address changed from 10 Craigmillar Park Edinburgh EH16 5NE Scotland to 4 Hunter Square Edinburgh EH1 1QW on 26 September 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 19 June 2025 with no updates
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
07 Jun 2024
|
07 Jun 2024
Notification of Merchant Capital Ltd as a person with significant control on 1 October 2022
|
|
|
06 Jun 2024
|
06 Jun 2024
Cessation of James Robert Tullis as a person with significant control on 1 October 2022
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
16 Oct 2020
|
16 Oct 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Notification of James Tullis as a person with significant control on 15 October 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 19 June 2018 with updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 19 June 2017 with updates
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
|