|
|
05 Nov 2025
|
05 Nov 2025
Registered office address changed from 79-81 Scott Street Perth PH2 8JR Scotland to C/O Quantuma Advisory Limited 86a George Street Edinburgh EH2 3BU on 5 November 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
15 May 2024
|
15 May 2024
Termination of appointment of Robert Graeme Arnott as a director on 15 May 2024
|
|
|
15 May 2024
|
15 May 2024
Termination of appointment of Gordon Iain Russell as a director on 15 May 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 10 February 2022 with no updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Director's details changed for Mr Christopher Graeme Hume Woods on 14 April 2020
|
|
|
14 Apr 2021
|
14 Apr 2021
Change of details for Mr Christopher Graeme Hume Woods as a person with significant control on 26 April 2019
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 10 February 2021 with updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Change of share class name or designation
|
|
|
10 Jun 2019
|
10 Jun 2019
Resolutions
|
|
|
22 May 2019
|
22 May 2019
Appointment of Mr Gordon Iain Russell as a director on 9 May 2019
|
|
|
22 May 2019
|
22 May 2019
Appointment of Mr Robert Graeme Arnott as a director on 9 May 2019
|
|
|
15 May 2019
|
15 May 2019
Registration of charge SC6208180001, created on 24 April 2019
|
|
|
15 May 2019
|
15 May 2019
Registration of charge SC6208180002, created on 8 May 2019
|