|
|
22 Jul 2025
|
22 Jul 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
11 Sep 2024
|
11 Sep 2024
|
|
|
31 Jul 2024
|
31 Jul 2024
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
27 Dec 2023
|
27 Dec 2023
Sub-division of shares on 28 November 2023
|
|
|
14 Dec 2023
|
14 Dec 2023
Memorandum and Articles of Association
|
|
|
07 Dec 2023
|
07 Dec 2023
Resolutions
|
|
|
07 Dec 2023
|
07 Dec 2023
Change of share class name or designation
|
|
|
29 Nov 2023
|
29 Nov 2023
Appointment of Raymond Cullen as a director on 28 November 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Registration of charge SC4816290001, created on 19 June 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Change of details for Mr David James Scott as a person with significant control on 24 April 2023
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Registered office address changed from Unit C Dundyvan Way Dundyvan Enterprise Park Coatbridge ML5 4FR Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 24 June 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Cessation of David James Scott as a person with significant control on 22 June 2022
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 7 July 2021 with no updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Appointment of Mrs Gemma Mcrobbie as a director on 1 June 2021
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 7 July 2020 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Registered office address changed from Unit 12 Coatbank Way Coatbridge North Lanarkshire ML5 3AG Scotland to Unit C Dundyvan Way Dundyvan Enterprise Park Coatbridge ML5 4FR on 26 March 2020
|