|
|
19 Dec 2025
|
19 Dec 2025
Confirmation statement made on 15 December 2025 with updates
|
|
|
18 Dec 2025
|
18 Dec 2025
Register inspection address has been changed from 23 Melville Street Edinburgh EH3 7PE United Kingdom to 25 Greenside Place Edinburgh EH1 3AA
|
|
|
18 Aug 2025
|
18 Aug 2025
Termination of appointment of John Landis Dick as a director on 25 July 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Resolutions
|
|
|
16 Jan 2025
|
16 Jan 2025
Statement of capital following an allotment of shares on 31 December 2024
|
|
|
24 Dec 2024
|
24 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
|
|
|
24 Dec 2024
|
24 Dec 2024
Director's details changed for Mr Richard James Smith on 24 December 2024
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 15 December 2023 with updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Particulars of variation of rights attached to shares
|
|
|
27 Apr 2023
|
27 Apr 2023
Statement of capital following an allotment of shares on 17 April 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Satisfaction of charge SC6497780001 in full
|
|
|
20 Apr 2023
|
20 Apr 2023
Memorandum and Articles of Association
|
|
|
20 Apr 2023
|
20 Apr 2023
Resolutions
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 15 December 2022 with no updates
|
|
|
17 Dec 2021
|
17 Dec 2021
Register(s) moved to registered inspection location 23 Melville Street Edinburgh EH3 7PE
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 15 December 2021 with no updates
|
|
|
17 Dec 2021
|
17 Dec 2021
Register inspection address has been changed to 23 Melville Street Edinburgh EH3 7PE
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 15 December 2020 with no updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Resolutions
|
|
|
06 Feb 2020
|
06 Feb 2020
Resolutions
|