|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 28 July 2025 with no updates
|
|
|
02 Aug 2024
|
02 Aug 2024
Confirmation statement made on 28 July 2024 with no updates
|
|
|
11 Aug 2023
|
11 Aug 2023
Confirmation statement made on 28 July 2023 with no updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 28 July 2022 with no updates
|
|
|
21 Jan 2022
|
21 Jan 2022
Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 28 July 2021 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 28 July 2020 with updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 25 July 2020 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 25 July 2019 with updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Change of details for Mr Andrew George Booth as a person with significant control on 13 March 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Statement of capital following an allotment of shares on 13 March 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Notification of Deborah Jane Booth as a person with significant control on 13 March 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Registered office address changed from Westfield Newburgh Ellon Aberdeenshire AB41 6AY to Savock Newburgh Ellon AB41 6BA on 13 March 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Appointment of Mrs Deborah Jane Booth as a director on 1 March 2019
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 25 July 2018 with updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Notification of Andrew George Booth as a person with significant control on 6 April 2016
|