|
|
27 Aug 2025
|
27 Aug 2025
Change of details for Mr Douglas Harris as a person with significant control on 23 January 2022
|
|
|
27 Aug 2025
|
27 Aug 2025
Change of details for Ms Jessica Slinger as a person with significant control on 23 January 2022
|
|
|
16 Mar 2025
|
16 Mar 2025
Confirmation statement made on 13 March 2025 with no updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
10 Apr 2023
|
10 Apr 2023
Previous accounting period extended from 31 January 2023 to 31 March 2023
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 13 March 2023 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 13 March 2022 with no updates
|
|
|
23 Jan 2022
|
23 Jan 2022
Registered office address changed from Vaporized 11 Brandon Parade South Motherwell ML1 1RB Scotland to Vpz 50B High Street Johnstone PA5 8AN on 23 January 2022
|
|
|
13 Mar 2021
|
13 Mar 2021
Confirmation statement made on 13 March 2021 with updates
|
|
|
24 Oct 2020
|
24 Oct 2020
Termination of appointment of Gareth Stewart as a director on 13 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Cessation of Gareth Stewart as a person with significant control on 10 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Cessation of Keith Leisk as a person with significant control on 1 January 2017
|
|
|
20 Oct 2020
|
20 Oct 2020
Notification of Jessica Slinger as a person with significant control on 1 January 2017
|
|
|
20 Oct 2020
|
20 Oct 2020
Notification of Gareth Stewart as a person with significant control on 1 January 2017
|
|
|
20 Oct 2020
|
20 Oct 2020
Notification of Douglas Harris as a person with significant control on 1 January 2017
|
|
|
20 Oct 2020
|
20 Oct 2020
Statement of capital following an allotment of shares on 9 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Resolutions
|
|
|
14 Mar 2020
|
14 Mar 2020
Confirmation statement made on 13 March 2020 with updates
|
|
|
08 May 2019
|
08 May 2019
Director's details changed for Mr Douglas Harris on 7 May 2019
|