|
|
08 Apr 2026
|
08 Apr 2026
Confirmation statement made on 21 March 2026 with updates
|
|
|
26 Nov 2025
|
26 Nov 2025
Notification of Minerva Credit Limited as a person with significant control on 31 July 2025
|
|
|
26 Nov 2025
|
26 Nov 2025
Cessation of Claire Louise Middlebrook as a person with significant control on 31 July 2025
|
|
|
26 Nov 2025
|
26 Nov 2025
Cessation of David Peter Colman as a person with significant control on 31 July 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Termination of appointment of David Peter Colman as a director on 31 July 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Termination of appointment of George White as a director on 31 July 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Termination of appointment of Margaret Ross Forsyth White as a director on 31 July 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Termination of appointment of Clive Middlebrook as a director on 31 July 2025
|
|
|
30 Sep 2025
|
30 Sep 2025
Previous accounting period extended from 31 January 2025 to 31 May 2025
|
|
|
26 Aug 2025
|
26 Aug 2025
Registration of charge SC4899890004, created on 14 August 2025
|
|
|
25 Aug 2025
|
25 Aug 2025
Registration of charge SC4899890003, created on 14 August 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Satisfaction of charge SC4899890002 in full
|
|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 21 March 2024 with no updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Director's details changed for Mrs Margaret Ross Forsyth White on 21 March 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Director's details changed for Mr George White on 21 March 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Director's details changed for Mr Clive Middlebrook on 21 March 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Director's details changed for Mrs Claire Louise Middlebrook on 21 March 2024
|
|
|
16 Nov 2023
|
16 Nov 2023
Registration of charge SC4899890002, created on 8 November 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Satisfaction of charge SC4899890001 in full
|
|
|
08 Sep 2023
|
08 Sep 2023
Registered office address changed from , 1 Lochrin Square 92 Fountainbridge, Edinburgh, EH3 9QA, Scotland to 14-18 Hill Street Hill Street Edinburgh EH2 3JZ on 8 September 2023
|
|
|
02 Aug 2023
|
02 Aug 2023
Notification of David Peter Colman as a person with significant control on 1 July 2022
|