|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 11 August 2025 with updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Notification of Midas Properties Holdings Limited as a person with significant control on 28 October 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Termination of appointment of James William Rafferty as a director on 28 October 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Confirmation statement made on 11 August 2024 with updates
|
|
|
22 Aug 2024
|
22 Aug 2024
Director's details changed for Mr James William Rafferty on 11 August 2024
|
|
|
25 Aug 2023
|
25 Aug 2023
Cessation of James William Rafferty as a person with significant control on 12 August 2022
|
|
|
25 Aug 2023
|
25 Aug 2023
Confirmation statement made on 11 August 2023 with updates
|
|
|
25 Aug 2023
|
25 Aug 2023
Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to 3 Stable Road Shotts ML7 5BH on 25 August 2023
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 11 August 2022 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 11 August 2021 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 11 August 2020 with no updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 11 August 2019 with no updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 11 August 2018 with no updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 11 August 2017 with no updates
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
|