|
|
07 Aug 2025
|
07 Aug 2025
Confirmation statement made on 27 June 2025 with no updates
|
|
|
26 Jul 2024
|
26 Jul 2024
Confirmation statement made on 27 June 2024 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 27 June 2023 with updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 27 June 2022 with updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Director's details changed for Mr Daniel Frederick Bugatti Multon on 18 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Change of details for Mr Daniel Frederick Bugatti Multon as a person with significant control on 18 July 2022
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 27 June 2020 with updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Registered office address changed from 26 C/O Ennova Law George Square Edinburgh EH8 9LD United Kingdom to 6 Redheughs Rigg Edinburgh EH12 9DQ on 26 March 2020
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Registration of charge SC5697400002, created on 19 January 2018
|
|
|
27 Sep 2017
|
27 Sep 2017
Registration of charge SC5697400001, created on 27 September 2017
|
|
|
28 Jun 2017
|
28 Jun 2017
Incorporation
|