|
|
03 Sep 2025
|
03 Sep 2025
Confirmation statement made on 2 September 2025 with updates
|
|
|
05 Sep 2024
|
05 Sep 2024
Confirmation statement made on 2 September 2024 with updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 2 September 2023 with updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Confirmation statement made on 2 September 2022 with updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to 15 st. Leonard Street Lanark ML11 7AB on 19 April 2021
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 2 September 2020 with updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 2 September 2019 with updates
|
|
|
07 May 2019
|
07 May 2019
Registered office address changed from 44a Glasgow Road Bathgate West Lothian EH48 2AG Scotland to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 7 May 2019
|
|
|
04 Oct 2018
|
04 Oct 2018
Change of details for Mr Ross Morrison as a person with significant control on 17 September 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Cessation of Lynne Morrison as a person with significant control on 17 September 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Termination of appointment of Lynne Morrison as a director on 17 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Certificate of change of name
|