|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 15 November 2025 with updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 15 November 2024 with updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Register(s) moved to registered office address Eastcroft House 25 Woodhall Road Cambusnethan Wishaw ML2 8PY
|
|
|
15 Nov 2024
|
15 Nov 2024
Change of details for Mr Gary James Grier as a person with significant control on 15 November 2024
|
|
|
15 Nov 2024
|
15 Nov 2024
Director's details changed for Mr Gary James Grier on 15 November 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 15 November 2023 with updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Change of details for Mark Grier as a person with significant control on 15 November 2023
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 15 November 2022 with no updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 15 November 2021 with no updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 15 November 2020 with updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 15 November 2019 with updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Change of details for Mark Grier as a person with significant control on 15 November 2019
|
|
|
12 Dec 2019
|
12 Dec 2019
Director's details changed for Mark Grier on 15 November 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Director's details changed for Mark Grier on 9 October 2019
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 15 November 2018 with no updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Registration of charge SC5503570001, created on 12 April 2018
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 15 November 2017 with updates
|