|
|
31 Mar 2026
|
31 Mar 2026
Confirmation statement made on 9 March 2026 with no updates
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 9 March 2025 with no updates
|
|
|
19 Nov 2024
|
19 Nov 2024
Satisfaction of charge SC4999430004 in full
|
|
|
19 Nov 2024
|
19 Nov 2024
Satisfaction of charge SC4999430002 in full
|
|
|
02 Oct 2024
|
02 Oct 2024
Termination of appointment of Antonio Pia as a director on 2 October 2024
|
|
|
29 May 2024
|
29 May 2024
Termination of appointment of Antonietta Crolla as a director on 22 May 2024
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 9 March 2024 with no updates
|
|
|
10 May 2024
|
10 May 2024
Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland to 6 st Colme Street Edinburgh Scotland EH3 6AD on 10 May 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Satisfaction of charge SC4999430005 in full
|
|
|
26 Jun 2023
|
26 Jun 2023
Director's details changed for Mr Antonio Pia on 23 June 2023
|
|
|
26 Jun 2023
|
26 Jun 2023
Director's details changed for Mrs Antonietta Crolla on 23 June 2023
|
|
|
26 Jun 2023
|
26 Jun 2023
Director's details changed for Mr Raffaelle Crolla on 23 June 2023
|
|
|
09 May 2023
|
09 May 2023
Change of details for Mclean Properties Limited as a person with significant control on 9 May 2023
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 9 March 2023 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Satisfaction of charge SC4999430001 in full
|
|
|
01 Dec 2021
|
01 Dec 2021
Satisfaction of charge SC4999430003 in full
|
|
|
13 May 2021
|
13 May 2021
Registration of charge SC4999430005, created on 29 April 2021
|
|
|
05 May 2021
|
05 May 2021
Registration of charge SC4999430004, created on 3 May 2021
|
|
|
04 Apr 2021
|
04 Apr 2021
Confirmation statement made on 9 March 2021 with no updates
|