|
|
05 Jul 2025
|
05 Jul 2025
Confirmation statement made on 25 May 2025 with no updates
|
|
|
30 May 2025
|
30 May 2025
Previous accounting period shortened from 31 August 2024 to 30 August 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 25 May 2024 with no updates
|
|
|
17 Jan 2024
|
17 Jan 2024
Registered office address changed from 71 the Esplanade Broughty Ferry Dundee DD5 2EP Scotland to 1 Angus Crescent Angus Crescent Monifieth Dundee DD5 4UB on 17 January 2024
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 25 May 2023 with no updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Registered office address changed from The Byre Newbigging Pitarlie Farm Dundee DD5 3PY Scotland to 71 the Esplanade Broughty Ferry Dundee DD5 2EP on 27 January 2023
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 25 May 2022 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from 14 City Quay Camperdown Street Dundee DD1 3JA Scotland to The Byre Newbigging Pitarlie Farm Dundee DD5 3PY on 1 April 2022
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 25 May 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 25 May 2020 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Previous accounting period extended from 30 June 2019 to 31 August 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Director's details changed for Miss Shelley Booth on 8 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Director's details changed for Miss Shelley Booth on 8 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Registered office address changed from Ascot Drummond (Uk) Ltd River Court Dundee DD1 3JT Scotland to 14 City Quay Camperdown Street Dundee DD1 3JA on 8 January 2020
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 25 May 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 25 May 2018 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Incorporation
|