|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 26 February 2026 with updates
|
|
|
10 Feb 2026
|
10 Feb 2026
Memorandum and Articles of Association
|
|
|
10 Feb 2026
|
10 Feb 2026
Resolutions
|
|
|
09 Feb 2026
|
09 Feb 2026
Sub-division of shares on 23 December 2025
|
|
|
06 Feb 2026
|
06 Feb 2026
Particulars of variation of rights attached to shares
|
|
|
06 Feb 2026
|
06 Feb 2026
Change of share class name or designation
|
|
|
13 Jan 2026
|
13 Jan 2026
Registered office address changed from 8 Mitchell Street Leven Fife KY8 4HJ United Kingdom to C/O S&W Group (Scotland), Cluny Court John Smith Business Park Chapelton Drive Kirkcaldy Fife KY2 6QJ on 13 January 2026
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 26 February 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
22 Mar 2023
|
22 Mar 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Director's details changed for Mrs Yvonne Christina Munro on 7 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Director's details changed for Mr Wayne Munro on 7 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Change of details for Mrs Yvonne Christina Munro as a person with significant control on 7 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Change of details for Mr Wayne Munro as a person with significant control on 7 October 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 26 February 2019 with no updates
|