|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 20 October 2025 with no updates
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 20 October 2024 with no updates
|
|
|
23 Aug 2024
|
23 Aug 2024
Previous accounting period shortened from 30 November 2024 to 30 June 2024
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 20 October 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Certificate of change of name
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 26 October 2022 with no updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Second filing for the notification of Neil Beattie as a person with significant control
|
|
|
26 Nov 2021
|
26 Nov 2021
Notification of Christopher Campbell as a person with significant control on 30 November 2017
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 6 November 2021 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 6 November 2020 with no updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 6 November 2019 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Notification of Neil George Alexander Beattie as a person with significant control on 4 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Withdrawal of a person with significant control statement on 3 July 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 29 November 2018 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Registered office address changed from 20 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SL United Kingdom to 20 Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 19 June 2018
|
|
|
30 Nov 2017
|
30 Nov 2017
Incorporation
|