|
|
19 Jan 2026
|
19 Jan 2026
Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ Scotland to 19 Royal Exchange Square Glasgow G1 3AJ on 19 January 2026
|
|
|
19 Dec 2025
|
19 Dec 2025
Notification of Tipple & Title (Holdings) Limited as a person with significant control on 17 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Cessation of Kevin Paul Martin as a person with significant control on 17 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Cessation of Gary Cameron Macculloch as a person with significant control on 17 December 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Confirmation statement made on 29 May 2025 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 29 May 2024 with updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Resolutions
|
|
|
05 Dec 2023
|
05 Dec 2023
Memorandum and Articles of Association
|
|
|
05 Dec 2023
|
05 Dec 2023
Resolutions
|
|
|
24 Nov 2023
|
24 Nov 2023
Statement of capital following an allotment of shares on 1 November 2023
|
|
|
29 May 2023
|
29 May 2023
Confirmation statement made on 29 May 2023 with updates
|
|
|
29 May 2023
|
29 May 2023
Change of details for Mr Kevin Paul Martin as a person with significant control on 29 May 2023
|
|
|
29 May 2023
|
29 May 2023
Notification of Gary Cameron Macculloch as a person with significant control on 29 May 2023
|
|
|
29 May 2023
|
29 May 2023
Appointment of Mr Gary Cameron Macculloch as a director on 29 May 2023
|
|
|
03 May 2023
|
03 May 2023
Current accounting period shortened from 30 June 2022 to 31 October 2021
|
|
|
15 Sep 2022
|
15 Sep 2022
Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 23 Royal Exchange Square Glasgow G1 3AJ on 15 September 2022
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 31 May 2022 with updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Statement of capital following an allotment of shares on 8 March 2022
|
|
|
01 Jun 2021
|
01 Jun 2021
Incorporation
|