|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 23 October 2025 with no updates
|
|
|
30 Sep 2025
|
30 Sep 2025
Confirmation statement made on 30 September 2025 with no updates
|
|
|
17 Apr 2025
|
17 Apr 2025
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to 17 Fieldhead Square Glasgow G43 1HL on 17 April 2025
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 30 September 2024 with no updates
|
|
|
03 Oct 2023
|
03 Oct 2023
Confirmation statement made on 30 September 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 30 September 2022 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Previous accounting period shortened from 31 October 2022 to 31 March 2022
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 30 September 2021 with updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Registration of charge SC6762750004, created on 14 July 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Registration of charge SC6762750003, created on 6 July 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Satisfaction of charge SC6762750001 in full
|
|
|
12 Jul 2021
|
12 Jul 2021
Satisfaction of charge SC6762750002 in full
|
|
|
18 Dec 2020
|
18 Dec 2020
Registration of charge SC6762750002, created on 9 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Notification of Karlad Limited as a person with significant control on 3 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Cessation of Rickey Pooran as a person with significant control on 3 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Cessation of David Massie as a person with significant control on 3 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Statement of capital following an allotment of shares on 3 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Memorandum and Articles of Association
|
|
|
10 Dec 2020
|
10 Dec 2020
Resolutions
|
|
|
08 Dec 2020
|
08 Dec 2020
Registration of charge SC6762750001, created on 3 December 2020
|