|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 28 February 2026 with updates
|
|
|
14 Jan 2026
|
14 Jan 2026
Satisfaction of charge SC5888800001 in full
|
|
|
14 Jan 2026
|
14 Jan 2026
Satisfaction of charge SC5888800002 in full
|
|
|
03 Dec 2025
|
03 Dec 2025
Change of details for Mfmac Co 501 Ltd as a person with significant control on 24 November 2025
|
|
|
24 Nov 2025
|
24 Nov 2025
Certificate of change of name
|
|
|
03 Sep 2025
|
03 Sep 2025
Termination of appointment of Robert Michael Wirszycz as a director on 7 August 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Notification of Mfmac Co 501 Ltd as a person with significant control on 27 June 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Cessation of Sixco P.L.C as a person with significant control on 27 June 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Resolutions
|
|
|
01 Jul 2025
|
01 Jul 2025
Memorandum and Articles of Association
|
|
|
02 Apr 2025
|
02 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
|
|
|
02 Apr 2025
|
02 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
|
|
|
02 Apr 2025
|
02 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 28 February 2025 with updates
|
|
|
31 Jan 2025
|
31 Jan 2025
Registered office address changed from C/O Johnston Carmichael West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 31 January 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael West George Street Glasgow G2 2nd on 31 January 2025
|
|
|
04 Apr 2024
|
04 Apr 2024
Consolidated accounts of parent company for subsidiary company period ending 02/07/23
|
|
|
04 Apr 2024
|
04 Apr 2024
Notice of agreement to exemption from audit of accounts for period ending 02/07/23
|
|
|
04 Apr 2024
|
04 Apr 2024
Audit exemption statement of guarantee by parent company for period ending 02/07/23
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 28 February 2024 with updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Change of details for Sixco Limited as a person with significant control on 5 February 2024
|
|
|
08 Nov 2023
|
08 Nov 2023
Termination of appointment of Rachael Rafferty as a director on 29 September 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Termination of appointment of Valentina Laura Simeone as a secretary on 29 September 2023
|