|
|
31 Mar 2026
|
31 Mar 2026
Confirmation statement made on 29 March 2026 with no updates
|
|
|
17 Sep 2025
|
17 Sep 2025
Registered office address changed from 26 Garvock Hill Dunfermline Fife KY12 7UU Scotland to The Walled Garden Candleford House Auchtertool Kirkcaldy KY2 5XH on 17 September 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Registration of charge SC5315620001, created on 8 August 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 29 March 2025 with updates
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 29 March 2024 with no updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Appointment of Mrs Nicola Frances Magee as a director on 8 April 2024
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 29 March 2023 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 29 March 2022 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 29 March 2021 with no updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 3 April 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Director's details changed for Mr James Charles Magee on 1 December 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Registered office address changed from Ivy Cottage Donibristle Cowdenbeath Fife KY4 8ET United Kingdom to 26 Garvock Hill Dunfermline Fife KY12 7UU on 11 December 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 3 April 2019 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Incorporation
|