|
|
16 Jan 2023
|
16 Jan 2023
Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 16 January 2023
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 18 April 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 18 April 2021 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Alterations to floating charge SC5109160001
|
|
|
11 Aug 2020
|
11 Aug 2020
Alterations to floating charge SC5109160002
|
|
|
24 Apr 2020
|
24 Apr 2020
Registration of charge SC5109160002, created on 22 April 2020
|
|
|
18 Apr 2020
|
18 Apr 2020
Confirmation statement made on 18 April 2020 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Termination of appointment of Jennifer Elizabeth Quail as a director on 7 January 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Appointment of Ms Jennifer Elizabeth Quail as a director on 6 January 2020
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017
|
|
|
23 Nov 2017
|
23 Nov 2017
Registration of charge SC5109160001, created on 10 November 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
18 Apr 2016
|
18 Apr 2016
Termination of appointment of Jennifer Elizabeth Quail as a director on 15 July 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Incorporation
|