|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 24 January 2026 with no updates
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW United Kingdom to 11 Cambridge Street Edinburgh EH1 2DY on 27 July 2022
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Director's details changed for Mr Roun Brendan Barry on 23 June 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 24 January 2020 with updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Current accounting period shortened from 31 January 2020 to 31 December 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Resolutions
|
|
|
06 Aug 2019
|
06 Aug 2019
Statement of capital on 6 August 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Cessation of Scott Gibson as a person with significant control on 5 April 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Change of details for Mr Roun Brendan Barry as a person with significant control on 5 April 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Change of share class name or designation
|
|
|
26 Jul 2019
|
26 Jul 2019
Resolutions
|
|
|
26 Jul 2019
|
26 Jul 2019
Statement by Directors
|
|
|
26 Jul 2019
|
26 Jul 2019
Solvency Statement dated 05/04/19
|
|
|
26 Jul 2019
|
26 Jul 2019
Change of share class name or designation
|