|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 24 November 2025 with no updates
|
|
|
06 Oct 2025
|
06 Oct 2025
Satisfaction of charge SC6819630003 in full
|
|
|
06 Oct 2025
|
06 Oct 2025
Satisfaction of charge SC6819630001 in full
|
|
|
24 Feb 2025
|
24 Feb 2025
Director's details changed for Mr Keith Lewis Mitchell on 19 February 2025
|
|
|
24 Feb 2025
|
24 Feb 2025
Director's details changed for Ms Shauna Margaret Powell on 19 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Change of details for N4 Investments Limited as a person with significant control on 19 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Director's details changed for Mr Keith Gibson on 19 February 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Director's details changed for Mr Allan Cameron Dowie on 19 February 2025
|
|
|
20 Feb 2025
|
20 Feb 2025
Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 20 February 2025
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 24 November 2024 with no updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 24 November 2023 with no updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Satisfaction of charge SC6819630002 in full
|
|
|
24 Nov 2022
|
24 Nov 2022
Confirmation statement made on 24 November 2022 with no updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 24 November 2021 with updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Previous accounting period shortened from 30 November 2021 to 31 December 2020
|
|
|
01 Apr 2021
|
01 Apr 2021
Alterations to floating charge SC6819630002
|
|
|
27 Mar 2021
|
27 Mar 2021
Alterations to floating charge SC6819630001
|
|
|
26 Mar 2021
|
26 Mar 2021
Alterations to floating charge SC6819630001
|
|
|
19 Mar 2021
|
19 Mar 2021
Registration of charge SC6819630003, created on 2 March 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Resolutions
|