|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 19 November 2025 with no updates
|
|
|
29 Oct 2025
|
29 Oct 2025
Director's details changed for Mr Daniel Frederick Bugatti Multon on 29 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Registered office address changed from 26 George Square Edinburgh EH8 9LD United Kingdom to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 29 October 2025
|
|
|
13 Dec 2024
|
13 Dec 2024
Confirmation statement made on 19 November 2024 with no updates
|
|
|
31 Oct 2024
|
31 Oct 2024
Registration of charge SC6140680006, created on 29 October 2024
|
|
|
17 Oct 2024
|
17 Oct 2024
Resolutions
|
|
|
17 Oct 2024
|
17 Oct 2024
Memorandum and Articles of Association
|
|
|
17 Oct 2024
|
17 Oct 2024
Memorandum and Articles of Association
|
|
|
22 Nov 2023
|
22 Nov 2023
Confirmation statement made on 19 November 2023 with no updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 19 November 2022 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Registration of charge SC6140680005, created on 19 August 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Registration of charge SC6140680004, created on 15 August 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Satisfaction of charge SC6140680002 in full
|
|
|
04 Aug 2022
|
04 Aug 2022
Satisfaction of charge SC6140680003 in full
|
|
|
03 Aug 2022
|
03 Aug 2022
Satisfaction of charge SC6140680001 in full
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 19 November 2020 with no updates
|