|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 16 January 2026 with updates
|
|
|
10 Feb 2026
|
10 Feb 2026
|
|
|
17 Jan 2025
|
17 Jan 2025
Confirmation statement made on 16 January 2025 with updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Registered office address changed from The Beeches Blairs Aberdeen AB12 5YT United Kingdom to 11 Christiegait Freuchie Cupar KY15 7EG on 15 October 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Termination of appointment of Pauline Medd as a director on 19 August 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 16 January 2024 with no updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
23 Dec 2022
|
23 Dec 2022
Confirmation statement made on 9 December 2022 with updates
|
|
|
03 Jan 2022
|
03 Jan 2022
Confirmation statement made on 16 December 2021 with no updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 16 December 2020 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Registered office address changed from 11 Christiegait Freuchie Cupar KY15 7EG to The Beeches Blairs Aberdeen AB12 5YT on 10 February 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Appointment of Mrs Pauline Medd as a director on 10 February 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 17 December 2019 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Termination of appointment of David William Medd as a director on 20 December 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 17 December 2018 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Appointment of Mrs Claire Joanne Simpson as a director on 21 December 2018
|
|
|
21 Dec 2018
|
21 Dec 2018
Appointment of Mrs Caroline Walker as a director on 21 December 2018
|