|
|
23 Aug 2025
|
23 Aug 2025
Registered office address changed from Cruachan Crathes Banchory AB31 5JD Scotland to Benside, Aberlour Benside Aberlour AB38 9NP on 23 August 2025
|
|
|
05 May 2025
|
05 May 2025
Confirmation statement made on 5 May 2025 with no updates
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 5 May 2024 with no updates
|
|
|
13 May 2023
|
13 May 2023
Confirmation statement made on 5 May 2023 with no updates
|
|
|
12 Feb 2023
|
12 Feb 2023
Registered office address changed from Newmachar Business Centre Unit 5 Kingseat Business Park Newmachar AB21 0UE Scotland to Cruachan Crathes Banchory AB31 5JD on 12 February 2023
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 5 May 2022 with no updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 5 May 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
05 May 2019
|
05 May 2019
Confirmation statement made on 5 May 2019 with updates
|
|
|
11 May 2018
|
11 May 2018
Notification of Kimberley Anne Oliver as a person with significant control on 11 May 2018
|
|
|
11 May 2018
|
11 May 2018
Cessation of Xenith Holdings Limited as a person with significant control on 11 May 2018
|
|
|
07 May 2018
|
07 May 2018
Confirmation statement made on 5 May 2018 with no updates
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 5 May 2017 with updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Registered office address changed from 5 Canmore Gardens, Kingseat Newmachar Aberdeen AB21 0AE Scotland to Newmachar Business Centre Unit 5 Kingseat Business Park Newmachar AB21 0UE on 10 October 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Memorandum and Articles of Association
|
|
|
03 Oct 2016
|
03 Oct 2016
Resolutions
|