|
|
17 Sep 2025
|
17 Sep 2025
Confirmation statement made on 19 August 2025 with no updates
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 19 August 2024 with no updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Confirmation statement made on 19 August 2023 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 19 August 2022 with updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Registered office address changed from 189 st Vincent Street Glasgow Glasgow G2 5QD United Kingdom to Cardea House 5 Sandyford Road Paisley PA3 4HP on 20 September 2021
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Notification of The Jr Group Holdings Limited as a person with significant control on 19 October 2020
|
|
|
30 Mar 2021
|
30 Mar 2021
Cessation of Land Synergy Developments Limited as a person with significant control on 19 October 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Appointment of Mr Gary Mcgregor as a director on 19 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Registered office address changed from C/O Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 189 st Vincent Street Glasgow Glasgow G2 5QD on 20 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Termination of appointment of Barry George Hodge as a director on 19 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Termination of appointment of Ronald Christopher Cummings as a director on 19 October 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Registered office address changed from C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW Scotland to C/O Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 11 August 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Incorporation
|