|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 9 July 2025 with no updates
|
|
|
11 Sep 2024
|
11 Sep 2024
Director's details changed for Mr David Alexander Gordon on 11 September 2024
|
|
|
11 Sep 2024
|
11 Sep 2024
Director's details changed for Mr Andrew James Gordon on 11 September 2024
|
|
|
11 Sep 2024
|
11 Sep 2024
Director's details changed for Mr Marc Gangel on 11 September 2024
|
|
|
11 Sep 2024
|
11 Sep 2024
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 10 Murray Lane Montrose Angus DD10 8LF on 11 September 2024
|
|
|
31 Jul 2024
|
31 Jul 2024
Confirmation statement made on 9 July 2024 with no updates
|
|
|
11 Aug 2023
|
11 Aug 2023
Confirmation statement made on 9 July 2023 with updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 9 July 2022 with updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Memorandum and Articles of Association
|
|
|
21 Jun 2022
|
21 Jun 2022
Resolutions
|
|
|
31 Mar 2022
|
31 Mar 2022
Previous accounting period shortened from 28 February 2022 to 31 January 2022
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 9 July 2021 with updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Notification of a person with significant control statement
|
|
|
08 Jul 2021
|
08 Jul 2021
Cessation of David Gordon as a person with significant control on 21 April 2021
|
|
|
25 Jun 2021
|
25 Jun 2021
Director's details changed for Mr Andrew James Gordon on 21 April 2021
|
|
|
25 Jun 2021
|
25 Jun 2021
Appointment of Mr Marc Gangel as a director on 21 April 2021
|
|
|
25 Jun 2021
|
25 Jun 2021
Appointment of Mr Andrew James Gordon as a director on 21 April 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Statement of capital following an allotment of shares on 21 April 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Statement of capital following an allotment of shares on 21 April 2021
|
|
|
10 May 2021
|
10 May 2021
Registration of charge SC6905400001, created on 21 April 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Incorporation
|