|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
09 May 2025
|
09 May 2025
Change of details for Mrs Amanda Jane Pickford as a person with significant control on 1 December 2023
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
09 Aug 2024
|
09 Aug 2024
Termination of appointment of Christopher John Walker as a director on 31 July 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 1 March 2024 with updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Appointment of Mr Christopher John Walker as a director on 4 December 2023
|
|
|
17 Jan 2024
|
17 Jan 2024
Memorandum and Articles of Association
|
|
|
08 Jan 2024
|
08 Jan 2024
Resolutions
|
|
|
24 Oct 2023
|
24 Oct 2023
Registration of charge SC5016170002, created on 20 October 2023
|
|
|
03 May 2023
|
03 May 2023
Memorandum and Articles of Association
|
|
|
02 May 2023
|
02 May 2023
Appointment of Mr Scott Hoggarth Fairbairn as a director on 21 April 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 14 March 2023 with updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Statement of capital following an allotment of shares on 1 April 2022
|
|
|
16 Sep 2022
|
16 Sep 2022
Sub-division of shares on 1 April 2022
|
|
|
04 May 2022
|
04 May 2022
Statement of capital following an allotment of shares on 1 April 2022
|
|
|
04 May 2022
|
04 May 2022
Sub-division of shares on 1 April 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 14 March 2022 with no updates
|
|
|
03 Sep 2021
|
03 Sep 2021
Resolutions
|
|
|
16 Jul 2021
|
16 Jul 2021
Registered office address changed from Marchcleugh Farm , Jedburgh TD8 6RR United Kingdom to 6 Bridge Street Kelso TD5 7JD on 16 July 2021
|
|
|
31 May 2021
|
31 May 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
19 May 2021
|
19 May 2021
Amended micro company accounts made up to 31 March 2020
|