|
|
30 Jan 2026
|
30 Jan 2026
Confirmation statement made on 22 January 2026 with no updates
|
|
|
01 Sep 2025
|
01 Sep 2025
Termination of appointment of Christopher Stephen Penny Harwood as a director on 29 August 2025
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 22 January 2025 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 22 January 2024 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Notification of a person with significant control statement
|
|
|
10 Aug 2023
|
10 Aug 2023
Cessation of Sam Roch Perks as a person with significant control on 19 June 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 10 York Place Edinburgh EH1 3EP on 20 March 2023
|
|
|
27 Jan 2023
|
27 Jan 2023
Confirmation statement made on 22 January 2023 with no updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Director's details changed for Mr Hugh Kelly on 6 June 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Secretary's details changed for Mr Hugh Kelly on 6 June 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Previous accounting period shortened from 31 March 2021 to 31 December 2020
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 22 January 2021 with updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Change of details for Mr Sam Roch Perks as a person with significant control on 29 January 2019
|
|
|
13 Feb 2020
|
13 Feb 2020
Change of details for Mr Sam Roch Perks as a person with significant control on 24 August 2018
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 22 January 2020 with updates
|
|
|
13 May 2019
|
13 May 2019
Termination of appointment of Angus Andrew Macmillan as a director on 27 February 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Cessation of Christopher Stephen Penny Harwood as a person with significant control on 24 August 2018
|