|
|
24 Mar 2026
|
24 Mar 2026
Previous accounting period shortened from 31 August 2025 to 31 May 2025
|
|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 22 February 2026 with no updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 22 February 2025 with no updates
|
|
|
07 May 2024
|
07 May 2024
Registered office address changed from Bank House 20a Strathearn Road Edinburgh EH9 2AB Scotland to 3 Beaufort Road Edinburgh EH9 1AG on 7 May 2024
|
|
|
03 May 2024
|
03 May 2024
Director's details changed for Mr David Mclennan on 1 May 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 22 February 2024 with no updates
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 22 February 2023 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 10 March 2018 with updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Registered office address changed from Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to Bank House 20a Strathearn Road Edinburgh EH9 2AB on 18 August 2017
|
|
|
15 Jul 2017
|
15 Jul 2017
Registration of charge SC5000820002, created on 10 July 2017
|
|
|
08 Jul 2017
|
08 Jul 2017
Registration of charge SC5000820001, created on 30 June 2017
|
|
|
01 Jul 2017
|
01 Jul 2017
Compulsory strike-off action has been discontinued
|