|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 3 March 2025 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 3 March 2024 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Registered office address changed from Mitchell Buildings Eastfield Industrial Estate Woodside Way Glenrothes Fife KY7 4nd United Kingdom to Mitchell Buildings Woodside Way Glenrothes Fife KY7 4nd on 18 October 2023
|
|
|
18 Oct 2023
|
18 Oct 2023
Secretary's details changed for Kimberley Lyell Penninston on 18 October 2023
|
|
|
29 Sep 2023
|
29 Sep 2023
Secretary's details changed for Miss Kimberley Lyell Johnston on 18 September 2023
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 5 April 2021 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 5 April 2020 with updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Change of details for Burmah (Holdings) Ltd as a person with significant control on 5 April 2019
|
|
|
18 Jun 2020
|
18 Jun 2020
Notification of Burmah (Holdings) Ltd as a person with significant control on 5 April 2019
|
|
|
18 Jun 2020
|
18 Jun 2020
Change of details for Mr William John Edmiston as a person with significant control on 5 April 2019
|
|
|
30 Apr 2020
|
30 Apr 2020
Appointment of Miss Kimberley Lyell Johnston as a secretary on 29 April 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Appointment of Mr Kristofer Alexander Balfour as a director on 9 April 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Termination of appointment of William John Edmiston as a director on 9 April 2020
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 5 April 2019 with updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 6 September 2018 with no updates
|