|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 15 April 2025 with no updates
|
|
|
16 Apr 2025
|
16 Apr 2025
Termination of appointment of Michael Hubert Humphreys as a director on 26 December 2024
|
|
|
31 Dec 2024
|
31 Dec 2024
Registered office address changed from , Titanium 1 Kings Inch Place, Renfrew, PA4 8WF, United Kingdom to Angus Dundee - Coatbridge 288 Main Street Coatbridge ML5 3HH on 31 December 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 15 April 2024 with no updates
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 23 April 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Notification of Tania Hillman as a person with significant control on 6 April 2016
|
|
|
25 Apr 2022
|
25 Apr 2022
Registered office address changed from , Campbell Dallas Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, Scotland to Angus Dundee - Coatbridge 288 Main Street Coatbridge ML5 3HH on 25 April 2022
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Cessation of Tania Hillman as a person with significant control on 29 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Registered office address changed from , C/O Campbell Dallas Llp, Titanium 1 King's Inch Place, Glasgow, G51 4BP to Angus Dundee - Coatbridge 288 Main Street Coatbridge ML5 3HH on 30 July 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 23 April 2019 with no updates
|
|
|
07 May 2018
|
07 May 2018
Confirmation statement made on 23 April 2018 with no updates
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 23 April 2017 with updates
|