|
|
04 Dec 2025
|
04 Dec 2025
Confirmation statement made on 3 December 2025 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Previous accounting period extended from 27 March 2024 to 31 March 2024
|
|
|
04 Dec 2024
|
04 Dec 2024
Confirmation statement made on 3 December 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 3 December 2023 with no updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to 59 Bonnygate Cupar KY15 4BY on 2 August 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Current accounting period shortened from 28 March 2022 to 27 March 2022
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 3 December 2022 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2022
|
27 Mar 2022
Previous accounting period shortened from 29 March 2021 to 28 March 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 3 December 2021 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Current accounting period shortened from 30 March 2020 to 29 March 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 3 December 2020 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Cessation of Joy Butcher as a person with significant control on 20 February 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Current accounting period shortened from 31 December 2018 to 31 March 2018
|
|
|
01 Mar 2019
|
01 Mar 2019
Registration of charge SC5830720002, created on 25 February 2019
|