|
|
13 Mar 2026
|
13 Mar 2026
Notification of Douglas Brougham Cunningham as a person with significant control on 31 January 2026
|
|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 6 January 2026 with updates
|
|
|
04 Mar 2026
|
04 Mar 2026
Cessation of Sophia Demetra Mikelis as a person with significant control on 31 January 2026
|
|
|
07 Feb 2025
|
07 Feb 2025
Confirmation statement made on 6 January 2025 with no updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Director's details changed for Mr Douglas Brougham Cunningham on 14 June 2024
|
|
|
12 Apr 2024
|
12 Apr 2024
Termination of appointment of Sophia Demetra Mikelis as a director on 12 April 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 6 January 2024 with no updates
|
|
|
04 Jan 2024
|
04 Jan 2024
Registered office address changed from C/O Benham Conway 16 Royal Crescent Glasgow G3 7SL United Kingdom to 16 Royal Crescent Glasgow G3 7SL on 4 January 2024
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 6 January 2023 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 6 January 2022 with no updates
|
|
|
23 Oct 2021
|
23 Oct 2021
Director's details changed for Ms Sophia Demetra Mikelis on 23 October 2021
|
|
|
23 Oct 2021
|
23 Oct 2021
Director's details changed for Mr Douglas Brougham Cunningham on 23 October 2021
|
|
|
23 Oct 2021
|
23 Oct 2021
Change of details for Ms Sophia Demetra Mikelis as a person with significant control on 23 October 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 6 January 2021 with updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Change of details for Ms Sophia Demetra Mikelis as a person with significant control on 14 April 2020
|
|
|
30 Mar 2021
|
30 Mar 2021
Cessation of Douglas Brougham Cunningham as a person with significant control on 14 April 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 6 January 2020 with no updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 6 January 2019 with updates
|