|
|
25 Oct 2025
|
25 Oct 2025
Confirmation statement made on 7 October 2025 with updates
|
|
|
23 Oct 2025
|
23 Oct 2025
Notification of Jamie George Morrison as a person with significant control on 23 September 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
Change of details for Mr Angus Kennedy Morrison as a person with significant control on 23 September 2025
|
|
|
21 Oct 2025
|
21 Oct 2025
Replacement filing of SH01 - 23/09/25 Statement of Capital gbp 129.15
|
|
|
20 Oct 2025
|
20 Oct 2025
Statement of capital following an allotment of shares on 23 September 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Change of share class name or designation
|
|
|
04 Jun 2025
|
04 Jun 2025
Memorandum and Articles of Association
|
|
|
04 Jun 2025
|
04 Jun 2025
Resolutions
|
|
|
08 May 2025
|
08 May 2025
Registered office address changed from East Adamston Farm Muirhead Dundee DD2 5QX Scotland to Atlantic House C/O Thomas Barrie & Co 1a Cadogan Street Glasgow G2 6QE on 8 May 2025
|
|
|
08 May 2025
|
08 May 2025
Cessation of Andrew James Husband as a person with significant control on 8 May 2025
|
|
|
08 May 2025
|
08 May 2025
Termination of appointment of Andrew James Husband as a director on 8 May 2025
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
15 Oct 2023
|
15 Oct 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Confirmation statement made on 7 October 2022 with no updates
|
|
|
06 Mar 2022
|
06 Mar 2022
Confirmation statement made on 22 February 2022 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 22 February 2021 with updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Cessation of Fiona Patricia Morrison as a person with significant control on 1 April 2019
|
|
|
20 Aug 2020
|
20 Aug 2020
Registration of charge SC5585660001, created on 30 July 2020
|
|
|
21 Jul 2020
|
21 Jul 2020
Sub-division of shares on 1 April 2019
|