|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 17 July 2025 with no updates
|
|
|
24 Jun 2025
|
24 Jun 2025
Registration of charge SC5405160002, created on 20 June 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Registration of charge SC5405160001, created on 18 March 2025
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 17 July 2024 with no updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 17 July 2023 with no updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 17 July 2022 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Director's details changed for Mr Thomas Band Pottinger on 16 February 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Change of details for Brodies & Co. (Trustees) Limited as a person with significant control on 18 January 2022
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 17 July 2021 with no updates
|
|
|
17 Jul 2020
|
17 Jul 2020
Confirmation statement made on 17 July 2020 with updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 17 July 2019 with updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 17 July 2018 with updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Brodies & Co. (Trustees) Limited as a person with significant control on 21 December 2016
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Thomas Pottinger as a person with significant control on 21 December 2016
|