|
|
02 Jan 2026
|
02 Jan 2026
Registered office address changed from 243 West George Street Glasgow G2 4QE Scotland to Royal Exchange Panmure Street Dundee DD1 1DU on 2 January 2026
|
|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 5 June 2025 with updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 5 June 2024 with updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Director's details changed for Mr David Stuart Waddington on 3 January 2024
|
|
|
29 Jul 2023
|
29 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 5 June 2023 with updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 5 June 2022 with updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Change of details for Mr David Waddington as a person with significant control on 5 June 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Director's details changed for Mr David Waddington on 5 June 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2021
|
25 Nov 2021
Confirmation statement made on 5 June 2021 with updates
|
|
|
18 Nov 2021
|
18 Nov 2021
Change of details for Mr David Stuart Waddington as a person with significant control on 5 June 2021
|
|
|
18 May 2021
|
18 May 2021
Registered office address changed from 208 Clyde Street Glasgow G1 4JY Scotland to 243 West George Street Glasgow G2 4QE on 18 May 2021
|
|
|
01 Dec 2020
|
01 Dec 2020
Statement of capital following an allotment of shares on 14 January 2020
|
|
|
30 Oct 2020
|
30 Oct 2020
Compulsory strike-off action has been discontinued
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2020
|
25 Jul 2020
Confirmation statement made on 5 June 2020 with updates
|