|
|
06 Feb 2026
|
06 Feb 2026
Termination of appointment of Raymond Paolo Notarangelo as a director on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Termination of appointment of Scott Douglas as a director on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Notification of Phyllis Mary Stephen as a person with significant control on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Notification of Martin Patrick Mcadam as a person with significant control on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Cessation of Raymond Paolo Notarangelo as a person with significant control on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Cessation of Scott Douglas as a person with significant control on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Registered office address changed from 29 Bonnington Bond Breadalbane Street Edinburgh Lothian EH26 5JW United Kingdom to Suite 6. Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 6 February 2026
|
|
|
15 Jan 2026
|
15 Jan 2026
Appointment of Mr Martin Patrick Mcadam as a director on 9 January 2026
|
|
|
15 Jan 2026
|
15 Jan 2026
Appointment of Ms Phyllis Mary Stephen as a director on 9 January 2026
|
|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 16 August 2025 with no updates
|
|
|
05 Dec 2024
|
05 Dec 2024
Registered office address changed from 18 Young Street Edinburgh EH2 4JB Scotland to 29 Bonnington Bond Breadalbane Street Edinburgh Lothian EH26 5JW on 5 December 2024
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 16 August 2024 with no updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Confirmation statement made on 16 August 2023 with no updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 16 August 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Change of details for Mr Raymond Paolo Notarangelo as a person with significant control on 22 November 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Incorporation
|