|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 16 June 2025 with updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 16 June 2024 with updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Sub-division of shares on 3 January 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Memorandum and Articles of Association
|
|
|
18 Mar 2024
|
18 Mar 2024
Resolutions
|
|
|
15 Mar 2024
|
15 Mar 2024
Statement of capital following an allotment of shares on 14 March 2024
|
|
|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 16 June 2023 with no updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Change of details for Mr Jonathan Peter Buckland as a person with significant control on 17 January 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Director's details changed for Mr Jonathan Peter Buckland on 17 January 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Registered office address changed from 5 Westfield Gardens Inverurie AB51 4QL Scotland to 15 Strathburn Gardens Inverurie Aberdeenshire AB51 4RY on 19 January 2023
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 16 June 2022 with updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Memorandum and Articles of Association
|
|
|
25 Jan 2022
|
25 Jan 2022
Resolutions
|
|
|
24 Jan 2022
|
24 Jan 2022
Appointment of Mr Bruce Thornton Jepp as a director on 10 December 2021
|
|
|
24 Jan 2022
|
24 Jan 2022
Statement of capital following an allotment of shares on 10 December 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 16 June 2021 with updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Change of details for Mr Jonathan Peter Buckland as a person with significant control on 31 May 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Incorporation
|