|
|
27 Oct 2025
|
27 Oct 2025
Confirmation statement made on 27 October 2025 with no updates
|
|
|
04 Jul 2025
|
04 Jul 2025
Registered office address changed from 82 Mitchell Street Glasgow G1 3NA Scotland to 82, 4th Floor Mitchell Street Glasgow G1 3NA on 4 July 2025
|
|
|
30 Jun 2025
|
30 Jun 2025
Registration of charge SC6328190002, created on 17 June 2025
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 2 November 2024 with no updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Registered office address changed from 49 Marywood Square Glasgow G41 2BN Scotland to 82 Mitchell Street Glasgow G1 3NA on 30 October 2024
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 2 November 2023 with updates
|
|
|
30 May 2023
|
30 May 2023
Registration of charge SC6328190001, created on 23 May 2023
|
|
|
25 Apr 2023
|
25 Apr 2023
Cessation of Kathrine Woods as a person with significant control on 30 March 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Change of share class name or designation
|
|
|
14 Apr 2023
|
14 Apr 2023
Notification of Woods & Co Family Holdings Ltd as a person with significant control on 30 March 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Cessation of Brian David Woods as a person with significant control on 30 March 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
Resolutions
|
|
|
04 Apr 2023
|
04 Apr 2023
Memorandum and Articles of Association
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 2 November 2022 with no updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 2 November 2021 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 28 April 2021 with updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Change of share class name or designation
|
|
|
15 Jan 2021
|
15 Jan 2021
Resolutions
|
|
|
15 Jan 2021
|
15 Jan 2021
Consolidation of shares on 22 October 2020
|