|
|
25 Aug 2025
|
25 Aug 2025
Termination of appointment of Ellen Waters as a director on 25 August 2025
|
|
|
18 Aug 2025
|
18 Aug 2025
Termination of appointment of Alan John Skilling as a director on 18 August 2025
|
|
|
18 Aug 2025
|
18 Aug 2025
Termination of appointment of Gregory Callan as a director on 18 August 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 27 March 2024 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 27 March 2023 with updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland to 12 Melville Terrace Stirling FK8 2NE on 17 December 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 27 March 2018 with updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 2 November 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Statement of capital following an allotment of shares on 1 September 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Appointment of Mr Eric James Catterson as a director on 28 March 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Incorporation
|