|
|
05 Feb 2026
|
05 Feb 2026
Amended total exemption full accounts made up to 31 July 2024
|
|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Satisfaction of charge SC6348440003 in full
|
|
|
26 Jul 2024
|
26 Jul 2024
Confirmation statement made on 30 June 2024 with no updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Registration of charge SC6348440003, created on 15 March 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 30 June 2023 with updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 30 June 2022 with updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Director's details changed for Mr Daniel Frederick Bugatti Multon on 18 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Change of details for Mr Daniel Frederick Bugatti Multon as a person with significant control on 18 July 2022
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 30 June 2021 with no updates
|
|
|
29 Oct 2020
|
29 Oct 2020
Registration of charge SC6348440002, created on 26 October 2020
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 30 June 2020 with updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Registration of charge SC6348440001, created on 25 June 2020
|
|
|
26 Mar 2020
|
26 Mar 2020
Registered office address changed from 26 George Square Edinburgh EH8 9LD United Kingdom to 6 Redheughs Rigg Edinburgh EH12 9DQ on 26 March 2020
|
|
|
01 Jul 2019
|
01 Jul 2019
Incorporation
|