|
|
04 Sep 2025
|
04 Sep 2025
Confirmation statement made on 16 August 2025 with no updates
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 16 August 2024 with no updates
|
|
|
25 Aug 2023
|
25 Aug 2023
Confirmation statement made on 16 August 2023 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 16 August 2022 with no updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Cessation of Stephen Howard Pagan as a person with significant control on 18 March 2021
|
|
|
27 Sep 2021
|
27 Sep 2021
Registered office address changed from Easter Gourdie Meikleour Perth PH2 6EG Scotland to Balloan House Poles Road Dornoch IV25 3HS on 27 September 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 16 August 2021 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 9 August 2021 with updates
|
|
|
10 May 2021
|
10 May 2021
Registered office address changed from Mackay & Co Main Street Golspie Sutherland KW10 6RA Scotland to Easter Gourdie Meikleour Perth PH2 6EG on 10 May 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Termination of appointment of Stephen Howard Pagan as a director on 18 March 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Termination of appointment of Jayne Christine Pagan as a director on 18 March 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Appointment of Mr Angus Patrick Murray as a director on 3 March 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Notification of Angus Patrick Murray as a person with significant control on 5 January 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Cessation of Stephen Howard Pagan as a person with significant control on 5 January 2021
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
26 Aug 2019
|
26 Aug 2019
Confirmation statement made on 9 August 2019 with updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Registration of charge SC5424510001, created on 30 May 2019
|