|
|
02 Aug 2025
|
02 Aug 2025
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 4 May 2025 with no updates
|
|
|
22 Jul 2025
|
22 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
16 Jan 2025
|
16 Jan 2025
Previous accounting period shortened from 30 April 2024 to 29 April 2024
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 21 July 2022
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 4 May 2022 with no updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Registered office address changed from 101 Rose Street South 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 17 January 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Registered office address changed from 36 Fifth Avenue Glasgow G12 0AT United Kingdom to 101 Rose Street South 101 Rose Street South Lane Edinburgh EH2 3JG on 17 January 2022
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Change of details for Mrs Morvyn Elizabeth Moore as a person with significant control on 14 February 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Notification of Craig Ritchie Rae Moore as a person with significant control on 14 February 2020
|
|
|
14 Aug 2019
|
14 Aug 2019
Appointment of Mr Craig Ritchie Rae Moore as a director on 1 August 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 5 April 2019 with no updates
|