|
|
09 Nov 2020
|
09 Nov 2020
Resolutions
|
|
|
09 Nov 2020
|
09 Nov 2020
Registered office address changed from Atl Environmental Village Balmuildy Road Glasgow G23 5HE United Kingdom to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 9 November 2020
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 31 July 2020 with updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Cessation of Topo La Bamba Holdings Limited as a person with significant control on 8 June 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Topo La Bamba Holdings Limited as a person with significant control on 2 May 2019
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Paul Gerrard Sloan as a person with significant control on 2 May 2019
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Calum Maclachlainn as a person with significant control on 2 May 2019
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Sean Munro Keenan as a person with significant control on 2 May 2019
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Mario Luigi Gizzi as a person with significant control on 2 May 2019
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Terence Joseph Dourish as a person with significant control on 2 May 2019
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Antonio Guiseppe Frederico Conetta as a person with significant control on 2 May 2019
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Antony Kevin Boyce as a person with significant control on 2 May 2019
|
|
|
06 Jul 2020
|
06 Jul 2020
Withdrawal of a person with significant control statement on 6 July 2020
|
|
|
22 May 2020
|
22 May 2020
Second filing of Confirmation Statement dated 31/07/2019
|
|
|
11 May 2020
|
11 May 2020
Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street United Kingdom Glasgow G2 2LB United Kingdom to Atl Environmental Village Balmuildy Road Glasgow G23 5HE on 11 May 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Previous accounting period shortened from 31 August 2019 to 30 April 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 31 July 2019 with updates
|
|
|
07 May 2019
|
07 May 2019
Resolutions
|
|
|
06 May 2019
|
06 May 2019
Registered office address changed from Second Floor 16 Gordon Street Glasgow G1 3PT United Kingdom to C/O Consilium Chartered Accountants 169 West George Street United Kingdom Glasgow G2 2LB on 6 May 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Resolutions
|
|
|
07 Feb 2019
|
07 Feb 2019
Change of share class name or designation
|
|
|
06 Feb 2019
|
06 Feb 2019
Statement of capital following an allotment of shares on 1 February 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Notification of a person with significant control statement
|
|
|
06 Feb 2019
|
06 Feb 2019
Appointment of Mario Luigi Gizzi as a director on 1 February 2019
|