|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 8 April 2024 with no updates
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 8 April 2023 with no updates
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 8 April 2022 with updates
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 8 April 2021 with no updates
|
|
17 Jun 2020
|
17 Jun 2020
Registered office address changed from Quartermile 2 2 Lister Square Edinburgh EH3 9GL United Kingdom to 6-8 Wemyss Place Edinburgh EH3 6DH on 17 June 2020
|
|
24 May 2020
|
24 May 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 8 April 2019 with updates
|
|
22 Mar 2019
|
22 Mar 2019
Current accounting period shortened from 30 April 2019 to 31 March 2019
|
|
11 Jul 2018
|
11 Jul 2018
Particulars of variation of rights attached to shares
|
|
11 Jul 2018
|
11 Jul 2018
Change of share class name or designation
|
|
11 Jul 2018
|
11 Jul 2018
Sub-division of shares on 19 June 2018
|
|
11 Jul 2018
|
11 Jul 2018
Resolutions
|
|
09 May 2018
|
09 May 2018
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to Quartermile 2 2 Lister Square Edinburgh EH3 9GL on 9 May 2018
|
|
08 May 2018
|
08 May 2018
Resolutions
|
|
13 Apr 2018
|
13 Apr 2018
Termination of appointment of Julian Cecil Arthur Voge as a director on 13 April 2018
|
|
13 Apr 2018
|
13 Apr 2018
Appointment of Mr Paul Curran as a director on 13 April 2018
|
|
13 Apr 2018
|
13 Apr 2018
Notification of Paul Curran as a person with significant control on 13 April 2018
|
|
13 Apr 2018
|
13 Apr 2018
Cessation of Brodies & Co. (Trustees) Limited as a person with significant control on 13 April 2018
|
|
09 Apr 2018
|
09 Apr 2018
Incorporation
|