|
|
03 Sep 2025
|
03 Sep 2025
Confirmation statement made on 23 August 2025 with no updates
|
|
|
02 Apr 2025
|
02 Apr 2025
Registration of charge SC5448970002, created on 28 March 2025
|
|
|
12 Dec 2024
|
12 Dec 2024
Registered office address changed from 72a Whitecraigs Road Glenrothes KY6 2RX Scotland to 20 Crompton Road Southfield Industrial Estate Glenrothes KY6 2SF on 12 December 2024
|
|
|
02 Sep 2024
|
02 Sep 2024
Confirmation statement made on 23 August 2024 with no updates
|
|
|
21 Aug 2024
|
21 Aug 2024
Satisfaction of charge SC5448970001 in full
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 23 August 2023 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 72a Whitecraigs Road Glenrothes KY6 2RX on 25 July 2023
|
|
|
25 Aug 2022
|
25 Aug 2022
Change of details for Mr David Thomas Campbell as a person with significant control on 23 August 2022
|
|
|
25 Aug 2022
|
25 Aug 2022
Change of details for Mr Ross Thomas Brown as a person with significant control on 23 August 2022
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 23 August 2022 with updates
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 16 August 2022 with updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 16 August 2021 with updates
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 16 August 2020 with updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 7 September 2019 with updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Registration of charge SC5448970001, created on 7 December 2018
|
|
|
27 Sep 2018
|
27 Sep 2018
Cessation of David Thomas Campbell as a person with significant control on 27 September 2018
|
|
|
27 Sep 2018
|
27 Sep 2018
Cessation of Ross Thomas Brown as a person with significant control on 27 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 7 September 2018 with updates
|