|
|
20 Feb 2026
|
20 Feb 2026
Registration of charge SC5980230008, created on 3 February 2026
|
|
|
20 Feb 2026
|
20 Feb 2026
Satisfaction of charge SC5980230006 in full
|
|
|
11 Feb 2026
|
11 Feb 2026
Alterations to floating charge SC5980230005
|
|
|
11 Feb 2026
|
11 Feb 2026
Alterations to floating charge SC5980230005
|
|
|
10 Feb 2026
|
10 Feb 2026
Registration of charge SC5980230005, created on 30 January 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Registration of charge SC5980230006, created on 30 January 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Registration of charge SC5980230007, created on 30 January 2026
|
|
|
02 Feb 2026
|
02 Feb 2026
Satisfaction of charge SC5980230003 in full
|
|
|
02 Feb 2026
|
02 Feb 2026
Satisfaction of charge SC5980230004 in full
|
|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 22 May 2025 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Previous accounting period extended from 28 March 2024 to 31 March 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 22 May 2024 with updates
|
|
|
09 Sep 2023
|
09 Sep 2023
Satisfaction of charge SC5980230002 in full
|
|
|
09 Sep 2023
|
09 Sep 2023
Satisfaction of charge SC5980230001 in full
|
|
|
23 Aug 2023
|
23 Aug 2023
Registration of charge SC5980230004, created on 22 August 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Registration of charge SC5980230003, created on 14 August 2023
|
|
|
04 Aug 2023
|
04 Aug 2023
Appointment of Mr William Craig Morrison as a director on 4 August 2023
|
|
|
04 Aug 2023
|
04 Aug 2023
Termination of appointment of Martin James Alexander Smith as a director on 4 August 2023
|
|
|
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
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Previous accounting period shortened from 29 March 2022 to 28 March 2022
|