|
|
08 Apr 2025
|
08 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
14 Jan 2025
|
14 Jan 2025
Registered office address changed from Office 1 Grangemouth Enterprise Centre Falkirk Falkirk Road Grangemouth FK3 8XS Scotland to Callendar Business Park Antonine Hub Callendar Road Falkirk FK1 1XE on 14 January 2025
|
|
|
01 Apr 2024
|
01 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
05 Oct 2023
|
05 Oct 2023
Certificate of change of name
|
|
|
14 Apr 2023
|
14 Apr 2023
Notification of Connie Ruth Isdale as a person with significant control on 31 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Appointment of Mr Robert Stephen Cornwallis as a director on 31 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Cessation of Gary James Keenan as a person with significant control on 31 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Termination of appointment of Gary James Keenan as a director on 31 March 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 27 March 2023 with updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 5 June 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 5 June 2021 with updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 5 June 2020 with updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Termination of appointment of Lisa Claire Bartkus as a secretary on 28 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Resolutions
|
|
|
11 Nov 2019
|
11 Nov 2019
Registered office address changed from Beau Redmill Industrial Estate East Whitburn Bathgate EH47 7RJ Scotland to Office 1 Grangemouth Enterprise Centre Falkirk Falkirk Road Grangemouth FK3 8XS on 11 November 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Registration of charge SC6326420001, created on 10 July 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Incorporation
|