|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Satisfaction of charge SC4974490001 in full
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Registration of charge SC4974490001, created on 30 September 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 10 February 2022 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Appointment of Mr Peter Buchan as a director on 10 February 2015
|
|
|
12 Oct 2016
|
12 Oct 2016
Previous accounting period extended from 28 February 2016 to 31 March 2016
|
|
|
27 Jul 2016
|
27 Jul 2016
Termination of appointment of Sharon Jane Munro as a secretary on 4 January 2016
|
|
|
08 Jun 2016
|
08 Jun 2016
Registered office address changed from Unit 6 Howe Moss Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL United Kingdom to Milldale Park Udny Ellon Aberdeenshire AB41 7PQ on 8 June 2016
|