|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 7 February 2026 with updates
|
|
|
19 Feb 2026
|
19 Feb 2026
Change of details for Mrs Linzi Mclachlan as a person with significant control on 10 February 2026
|
|
|
19 Feb 2026
|
19 Feb 2026
Notification of Paul Mclachlan as a person with significant control on 10 February 2026
|
|
|
19 Feb 2026
|
19 Feb 2026
Appointment of Mr Paul Mclachlan as a director on 10 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Certificate of change of name
|
|
|
07 Jan 2026
|
07 Jan 2026
Director's details changed for Mrs Linzi Mclachlan on 7 January 2026
|
|
|
31 Dec 2025
|
31 Dec 2025
Registered office address changed from 378 Brandon Street Oakfield House Motherwell ML1 1XA Scotland to Unit 3 Satellite Park Macmerry EH33 1RY on 31 December 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 7 February 2025 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 7 February 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Termination of appointment of Lynn Mclachlan as a director on 13 February 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 7 February 2023 with updates
|
|
|
07 Feb 2023
|
07 Feb 2023
Notification of Linzi Mclachlan as a person with significant control on 1 August 2022
|
|
|
07 Feb 2023
|
07 Feb 2023
Cessation of Lynn Mclachlan as a person with significant control on 1 August 2022
|
|
|
07 Feb 2023
|
07 Feb 2023
Director's details changed for Miss Linzi Weir on 1 August 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 27 June 2019 with updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Appointment of Miss Linzi Weir as a director on 20 June 2019
|