|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 17 December 2025 with no updates
|
|
|
19 Mar 2026
|
19 Mar 2026
Director's details changed for Mr Finbarr Mcnally on 19 March 2026
|
|
|
19 Mar 2026
|
19 Mar 2026
Change of details for Mr Finbarr Mcnally as a person with significant control on 19 March 2026
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 17 December 2024 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Registered office address changed from 10/2 North Meggetland Edinburgh EH14 1AL Scotland to 10/2 North Meggetland Edinburgh EH14 1XG on 15 October 2024
|
|
|
15 Oct 2024
|
15 Oct 2024
Registered office address changed from 101 Colinton Road Edinburgh Midlothian EH14 1AL Scotland to 10/2 North Meggetland Edinburgh EH14 1AL on 15 October 2024
|
|
|
08 Jan 2024
|
08 Jan 2024
Registration of charge SC4936120004, created on 20 December 2023
|
|
|
08 Jan 2024
|
08 Jan 2024
Registration of charge SC4936120005, created on 20 December 2023
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 17 December 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 17 December 2022 with no updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 17 December 2021 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Previous accounting period shortened from 31 October 2020 to 31 August 2020
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 17 December 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Registration of charge SC4936120003, created on 30 January 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Registration of charge SC4936120002, created on 27 January 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 17 December 2019 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Registration of charge SC4936120001, created on 12 December 2019
|
|
|
24 Sep 2019
|
24 Sep 2019
Previous accounting period shortened from 31 December 2018 to 31 October 2018
|