|
|
19 Dec 2025
|
19 Dec 2025
Confirmation statement made on 1 December 2025 with no updates
|
|
|
19 Dec 2025
|
19 Dec 2025
Cessation of Andrew James Harris as a person with significant control on 1 December 2025
|
|
|
27 Jan 2025
|
27 Jan 2025
Termination of appointment of Andrew James Harris as a director on 27 January 2025
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Director's details changed for Mr Samuel James Liggat on 15 March 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Change of details for Mr Sam Liggat as a person with significant control on 15 March 2024
|
|
|
10 Dec 2023
|
10 Dec 2023
Confirmation statement made on 1 December 2023 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Registered office address changed from 6 North Isla Street Dundee DD3 7JQ Scotland to Block 4 Densfield Works North Isla Street Dundee DD3 7JQ on 18 January 2023
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 1 December 2022 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 1 December 2020 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Notification of Andrew James Harris as a person with significant control on 28 September 2020
|
|
|
29 Sep 2020
|
29 Sep 2020
Appointment of Mr Andrew James Harris as a director on 28 September 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 1 December 2019 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Director's details changed for Mr Samuel James Liggat on 1 December 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Registered office address changed from 2C the Old Mill Brown Street Dundee DD1 5EG Scotland to 6 North Isla Street Dundee DD3 7JQ on 24 June 2019
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 1 December 2018 with no updates
|