|
|
08 Sep 2025
|
08 Sep 2025
Confirmation statement made on 3 September 2025 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Termination of appointment of Geoffrey Malcolm Crow as a director on 31 January 2025
|
|
|
06 Sep 2024
|
06 Sep 2024
Confirmation statement made on 3 September 2024 with updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Change of share class name or designation
|
|
|
18 Oct 2023
|
18 Oct 2023
Certificate of change of name
|
|
|
18 Oct 2023
|
18 Oct 2023
Change of details for Mrs Pamela Badham as a person with significant control on 13 October 2023
|
|
|
18 Oct 2023
|
18 Oct 2023
Director's details changed for Mr Geoffrey Malcolm Crow on 13 October 2023
|
|
|
18 Oct 2023
|
18 Oct 2023
Director's details changed for Mrs Pamela Badham on 13 October 2023
|
|
|
07 Sep 2023
|
07 Sep 2023
Confirmation statement made on 3 September 2023 with no updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Confirmation statement made on 3 September 2022 with updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Notification of Simon James Badham as a person with significant control on 24 November 2021
|
|
|
30 May 2022
|
30 May 2022
Registered office address changed from Hopetoun Sawmill Hopetoun Estates Edinburgh South Queensferry Midlothian EH30 9SL Scotland to 18 Morningside Road Edinburgh Midlothian EH10 4DB on 30 May 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Appointment of Mr Simon James Badham as a director on 14 March 2022
|
|
|
18 Nov 2021
|
18 Nov 2021
Certificate of change of name
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 3 September 2021 with updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Appointment of Mr Geoffrey Malcolm Crow as a director on 28 May 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Sub-division of shares on 28 May 2021
|
|
|
03 Jun 2021
|
03 Jun 2021
Change of share class name or designation
|
|
|
03 Jun 2021
|
03 Jun 2021
Memorandum and Articles of Association
|
|
|
03 Jun 2021
|
03 Jun 2021
Resolutions
|