|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 23 February 2025 with no updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 23 February 2023 with updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Statement of capital following an allotment of shares on 22 June 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Notification of St Machar Properties Limited as a person with significant control on 16 June 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Notification of Aenside Limited as a person with significant control on 16 June 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Cessation of Burness Paull (Nominees) Limited as a person with significant control on 16 June 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 32 Carden Place Aberdeen Scotland AB10 1UP on 23 June 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Termination of appointment of Burness Paull (Directors) Limited as a director on 16 June 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Termination of appointment of Gary George Gray as a director on 16 June 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Appointment of Gordon James Donald Pirie as a director on 16 June 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Appointment of Mr Paul Howard Gee as a director on 16 June 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Current accounting period shortened from 28 February 2023 to 31 December 2022
|
|
|
09 May 2022
|
09 May 2022
Director's details changed for Mr Gary George Gray on 29 April 2022
|
|
|
24 Feb 2022
|
24 Feb 2022
Incorporation
|