|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 23 March 2026 with no updates
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 23 March 2025 with no updates
|
|
|
03 Jan 2025
|
03 Jan 2025
Appointment of Mr Paul Thomas Mellon as a director on 1 January 2025
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 23 March 2024 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Director's details changed for John Paul Read on 19 January 2023
|
|
|
20 Jan 2023
|
20 Jan 2023
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 20 January 2023
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 23 March 2021 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 23 March 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 23 March 2018 with updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Director's details changed for John Paul Read on 23 January 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Registered office address changed from 5 Malachi Rigg Kirkliston Edinburgh EH29 9FS United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 1 February 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Change of details for John Paul Read as a person with significant control on 23 January 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 19 December 2017 with updates
|