|
|
11 Dec 2025
|
11 Dec 2025
Confirmation statement made on 2 December 2025 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 2 December 2024 with no updates
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 2 December 2023 with no updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 2 December 2022 with no updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 2 December 2021 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of Philip Francis Taylor as a director on 19 May 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Termination of appointment of David Kennedy Taylor as a director on 19 May 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Appointment of Mr Robert Stephen Cornwallis as a director on 19 May 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Registered office address changed from Admiral House, 29-30 Maritime Street Edinburgh EH5 6SE to Unit 1, 3 Cunningham Road Springkerse Industrial Estate Stirling FK7 7SW on 29 June 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 2 December 2020 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Notification of Limpet Onshore Limited as a person with significant control on 22 August 2019
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 2 December 2019 with updates
|
|
|
13 Dec 2019
|
13 Dec 2019
Cessation of Philip Francis Taylor as a person with significant control on 18 September 2019
|
|
|
13 Dec 2019
|
13 Dec 2019
Cessation of Neil Kennedy Taylor as a person with significant control on 18 September 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Notification of Neil Kennedy Taylor as a person with significant control on 2 December 2016
|
|
|
03 Dec 2019
|
03 Dec 2019
Notification of Philip Francis Taylor as a person with significant control on 2 December 2016
|
|
|
13 Sep 2019
|
13 Sep 2019
Statement of capital on 13 September 2019
|
|
|
13 Sep 2019
|
13 Sep 2019
Statement by Directors
|
|
|
13 Sep 2019
|
13 Sep 2019
Solvency Statement dated 22/08/19
|