|
|
15 Sep 2025
|
15 Sep 2025
Confirmation statement made on 13 September 2025 with no updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Confirmation statement made on 13 September 2024 with no updates
|
|
|
16 Jan 2024
|
16 Jan 2024
Memorandum and Articles of Association
|
|
|
16 Jan 2024
|
16 Jan 2024
Resolutions
|
|
|
04 Dec 2023
|
04 Dec 2023
Registered office address changed from Forth House Rutland Square Edinburgh EH1 2BW Scotland to Forth House 28 Rutland Square Edinburgh EH1 2BW on 4 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Registered office address changed from 245 Crow Road Glasgow G11 7BE Scotland to Forth House Rutland Square Edinburgh EH1 2BW on 4 December 2023
|
|
|
13 Sep 2023
|
13 Sep 2023
Confirmation statement made on 13 September 2023 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 13 September 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 13 September 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA Scotland to 245 Crow Road Glasgow G11 7BE on 27 January 2021
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 13 September 2020 with updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Cessation of Christopher John Friel as a person with significant control on 1 October 2019
|
|
|
07 Feb 2020
|
07 Feb 2020
Termination of appointment of Andrew John Mcmorland as a director on 17 January 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Termination of appointment of Martin Cunningham Farrell as a secretary on 17 January 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Termination of appointment of Martin Cunningham Farrell as a director on 17 January 2020
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 13 September 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 13 September 2018 with updates
|