|
|
01 Dec 2025
|
01 Dec 2025
Confirmation statement made on 22 November 2025 with no updates
|
|
|
24 Jun 2025
|
24 Jun 2025
Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to 41 Charlotte Square Edinburgh EH2 4HQ on 24 June 2025
|
|
|
04 Dec 2024
|
04 Dec 2024
Confirmation statement made on 22 November 2024 with no updates
|
|
|
05 Dec 2023
|
05 Dec 2023
Confirmation statement made on 22 November 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 22 November 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 22 November 2021 with updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Termination of appointment of Brian David Goonan as a director on 29 October 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Change of details for Ms Rebecca Johan Linley as a person with significant control on 29 October 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Cessation of Brian David Goonan as a person with significant control on 29 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Registered office address changed from 38 Marchmont Road Edinburgh EH9 1HX Scotland to 29 York Place Edinburgh EH1 3HP on 14 October 2021
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 22 November 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 22 November 2019 with updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Notification of Rebecca Johan Linley as a person with significant control on 24 April 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Change of details for Brian David Goonan as a person with significant control on 24 April 2019
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Current accounting period extended from 30 November 2018 to 31 December 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 22 November 2017 with updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Statement of capital following an allotment of shares on 12 November 2017
|