|
|
27 Sep 2025
|
27 Sep 2025
Confirmation statement made on 25 August 2025 with no updates
|
|
|
25 Aug 2024
|
25 Aug 2024
Confirmation statement made on 25 August 2024 with updates
|
|
|
10 Apr 2024
|
10 Apr 2024
Registration of charge SC5699210002, created on 23 March 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Registration of charge SC5699210001, created on 13 March 2024
|
|
|
28 Dec 2023
|
28 Dec 2023
Confirmation statement made on 11 December 2023 with no updates
|
|
|
29 Jan 2023
|
29 Jan 2023
Confirmation statement made on 11 December 2022 with no updates
|
|
|
16 Jan 2022
|
16 Jan 2022
Confirmation statement made on 11 December 2021 with no updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Termination of appointment of Bryan Wilson Gauld as a director on 17 November 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 11 December 2020 with updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Amended micro company accounts made up to 30 June 2018
|
|
|
13 Aug 2020
|
13 Aug 2020
Amended micro company accounts made up to 30 June 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Change of details for Mrs Yvonne Murray Fitzgerald as a person with significant control on 11 December 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Cessation of Ronan David Mackay Kennedy as a person with significant control on 11 December 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 11 December 2019 with updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Appointment of Mrs Yvonne Murray Fitzgerald as a director on 14 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Registered office address changed from 134 Culduthel Road Inverness IV2 4EF Scotland to 7 Swanson Street Thurso Caithness KW14 8AP on 9 July 2019
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 27 June 2018 with no updates
|