|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 14 May 2025 with updates
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 14 May 2024 with updates
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 14 May 2023 with updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB Scotland to 57 Durham Street Glasgow G41 1BS on 13 January 2023
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 14 May 2022 with updates
|
|
|
15 May 2022
|
15 May 2022
Director's details changed for Mrs Vari Leigh Mcgale on 3 May 2022
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 14 May 2021 with updates
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 14 May 2020 with updates
|
|
|
13 May 2020
|
13 May 2020
Cessation of Ryan Crawford as a person with significant control on 15 July 2019
|
|
|
13 May 2020
|
13 May 2020
Notification of Vari Leigh Mcgale as a person with significant control on 15 July 2019
|
|
|
13 May 2020
|
13 May 2020
Notification of Paul Stephen Frazher as a person with significant control on 15 July 2019
|
|
|
13 May 2020
|
13 May 2020
Notification of Neill Jeffrey Frazher as a person with significant control on 15 July 2019
|
|
|
12 May 2020
|
12 May 2020
Director's details changed for Mrs Vari Leigh Mcgale on 12 May 2020
|
|
|
26 Jul 2019
|
26 Jul 2019
Director's details changed for Mrs Vari Leigh Mcgale on 26 July 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Appointment of Mrs Vari Leigh Mcgale as a director on 26 July 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Termination of appointment of Ryan Crawford as a director on 15 July 2019
|
|
|
29 May 2019
|
29 May 2019
Correction of a Director's date of birth incorrectly stated on incorporation / mr ryan crawford
|
|
|
14 May 2019
|
14 May 2019
Incorporation
|