|
|
29 Apr 2025
|
29 Apr 2025
Confirmation statement made on 31 March 2025 with updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Change of details for Blazing Griffin Limited as a person with significant control on 31 March 2024
|
|
|
29 Nov 2023
|
29 Nov 2023
Director's details changed for Mr Naysun Darren Alae-Carew on 1 August 2022
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Termination of appointment of Francois Peter Andre Van Der Watt as a director on 6 April 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 31 March 2022 with updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Change of details for Blazing Griffin Limited as a person with significant control on 31 March 2021
|
|
|
31 May 2021
|
31 May 2021
Confirmation statement made on 31 March 2021 with updates
|
|
|
31 May 2021
|
31 May 2021
Director's details changed for Mr Francois Peter Andre Van Der Watt on 31 March 2021
|
|
|
31 Mar 2020
|
31 Mar 2020
Termination of appointment of Catriona Anne Ewen as a secretary on 27 March 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 31 March 2020 with updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Director's details changed for Mr Nicholas Alun Crum on 22 October 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Registered office address changed from 4 Broughton Market Edinburgh EH3 6NU Scotland to 101 Portman Street the Old School House, 3rd Floor Glasgow G41 1EJ on 26 September 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 7 April 2019 with updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 7 April 2018 with updates
|