|
|
27 Mar 2026
|
27 Mar 2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 27 March 2026
|
|
|
25 Sep 2025
|
25 Sep 2025
Notification of Marelius Invest Ou as a person with significant control on 23 September 2025
|
|
|
25 Sep 2025
|
25 Sep 2025
Confirmation statement made on 25 September 2025 with updates
|
|
|
25 Sep 2025
|
25 Sep 2025
Cessation of Maksim Asanov as a person with significant control on 23 September 2025
|
|
|
28 Jun 2025
|
28 Jun 2025
Compulsory strike-off action has been discontinued
|
|
|
24 Jun 2025
|
24 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 2 March 2025 with no updates
|
|
|
30 May 2024
|
30 May 2024
Amended full accounts made up to 30 April 2023
|
|
|
25 Mar 2024
|
25 Mar 2024
Termination of appointment of Maksim Asanov as a director on 25 March 2024
|
|
|
25 Mar 2024
|
25 Mar 2024
Registered office address changed from Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT United Kingdom to 272 Bath Street Glasgow G2 4JR on 25 March 2024
|
|
|
25 Mar 2024
|
25 Mar 2024
Appointment of Mr. Krishanth Chandradas as a director on 25 March 2024
|
|
|
02 Mar 2024
|
02 Mar 2024
Confirmation statement made on 2 March 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Termination of appointment of Ferit Samuray as a director on 7 July 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 2 March 2023 with no updates
|
|
|
19 May 2022
|
19 May 2022
Appointment of Mr Sharmarke Abdirahman Abdulle as a director on 19 May 2022
|
|
|
19 May 2022
|
19 May 2022
Termination of appointment of Ryan Francis Kenneth Morgan as a director on 9 May 2022
|
|
|
20 Mar 2022
|
20 Mar 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Registered office address changed from Suite 20 196 Rose Street Edinbugh EH2 4AT United Kingdom to Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT on 9 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 20 196 Rose Street Edinbugh EH2 4AT on 7 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Director's details changed for Mr Ferit Samuray on 1 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Director's details changed for Mr Maksim Asanov on 6 December 2021
|