|
|
12 Mar 2026
|
12 Mar 2026
Memorandum and Articles of Association
|
|
|
12 Mar 2026
|
12 Mar 2026
Resolutions
|
|
|
12 Mar 2026
|
12 Mar 2026
Change of share class name or designation
|
|
|
12 Mar 2026
|
12 Mar 2026
Particulars of variation of rights attached to shares
|
|
|
11 Mar 2026
|
11 Mar 2026
Statement of capital following an allotment of shares on 30 December 2025
|
|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 28 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 5 May 2023 with no updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 6 March 2023 with updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Satisfaction of charge SC1851690002 in full
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Previous accounting period shortened from 30 June 2019 to 31 March 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Registered office address changed from 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019
|