|
|
24 Jun 2025
|
24 Jun 2025
Change of details for Mr Bradley Mitchell as a person with significant control on 25 February 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 22 June 2025 with no updates
|
|
|
24 Jun 2025
|
24 Jun 2025
Director's details changed for Mr Bradley Mitchell on 25 February 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Change of details for Mr Bradley Mitchell as a person with significant control on 12 May 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Director's details changed for Mr Bradley Mitchell on 12 May 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to C/O Hayburn Lane Property 23 Burgh Hall Street Glasgow G11 5LN on 25 February 2025
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 22 June 2024 with updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 22 June 2023 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 22 June 2022 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Change of details for Mr Andrew Allan Calderwood as a person with significant control on 17 January 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Director's details changed for Mr Andrew Allan Calderwood on 17 January 2022
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 22 June 2021 with updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Registration of charge SC5375050003, created on 27 May 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Registration of charge SC5375050002, created on 16 March 2021
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 22 June 2019 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 22 June 2018 with updates
|