|
|
13 Nov 2025
|
13 Nov 2025
Confirmation statement made on 13 November 2025 with updates
|
|
|
13 Nov 2025
|
13 Nov 2025
Cessation of Nicola Claire Reade as a person with significant control on 13 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Termination of appointment of Nicola Claire Reade as a director on 13 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Change of details for Nicola Claire Reade as a person with significant control on 13 November 2025
|
|
|
29 Aug 2025
|
29 Aug 2025
Change of details for Angus Mcintyre as a person with significant control on 28 May 2021
|
|
|
28 Aug 2025
|
28 Aug 2025
Confirmation statement made on 28 June 2025 with no updates
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 28 June 2024 with no updates
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 28 June 2023 with no updates
|
|
|
12 Oct 2022
|
12 Oct 2022
Registered office address changed from Burnfield House 4a Burnfield Road Glasgow G46 7TL Scotland to Baltic Chambers, Suite 334 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 12 October 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Confirmation statement made on 28 June 2022 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 28 June 2021 with updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 11 May 2020 with updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 5 April 2019 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 13 March 2018 with updates
|
|
|
19 Jun 2017
|
19 Jun 2017
Registered office address changed from 77 Torrisdale Street Glasgow G42 8PW Scotland to Burnfield House 4a Burnfield Road Glasgow G46 7TL on 19 June 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|