|
|
30 Mar 2026
|
30 Mar 2026
Sub-division of shares on 1 June 2025
|
|
|
27 Mar 2026
|
27 Mar 2026
Notification of Andrew Logan as a person with significant control on 1 June 2025
|
|
|
26 Mar 2026
|
26 Mar 2026
Cessation of Emma Logan as a person with significant control on 1 June 2025
|
|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 10 May 2025 with no updates
|
|
|
06 Aug 2024
|
06 Aug 2024
Change of details for Mrs Emma Logan as a person with significant control on 6 August 2024
|
|
|
06 Aug 2024
|
06 Aug 2024
Director's details changed for Mrs Emma Logan on 6 August 2024
|
|
|
06 Aug 2024
|
06 Aug 2024
Appointment of Mr Andrew Logan as a director on 6 August 2024
|
|
|
06 Aug 2024
|
06 Aug 2024
Appointment of Mr Robert William Patrick as a director on 6 August 2024
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 10 May 2024 with no updates
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from 11 Cairnsden Gardens St Andrews KY16 8SQ Scotland to 11 Cairnsden Gardens St Andrews KY16 8SQ on 13 May 2021
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from Rosebank 30 Largo Road St Andrews County KY16 8RW Scotland to 11 Cairnsden Gardens St Andrews KY16 8SQ on 13 May 2021
|
|
|
12 Aug 2020
|
12 Aug 2020
Registered office address changed from 252 Ferry Road Edinburgh EH5 3AN Scotland to Rosebank 30 Largo Road St Andrews County KY16 8RW on 12 August 2020
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 16 May 2020 with no updates
|
|
|
17 May 2019
|
17 May 2019
Incorporation
|