|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 21 July 2025 with no updates
|
|
|
30 Dec 2024
|
30 Dec 2024
Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Angus Dundee - Coatbridge 288 Main Street Coatbridge ML5 3HH on 30 December 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 21 July 2024 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Termination of appointment of Iain Lorne Henderson Mackillop as a director on 30 June 2024
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 21 July 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 21 July 2022 with no updates
|
|
|
22 Jul 2022
|
22 Jul 2022
Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 22 July 2022
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 21 July 2021 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 21 July 2020 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 21 July 2019 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Cessation of Tania Hillman as a person with significant control on 30 July 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 25 July 2019
|
|
|
26 Jul 2018
|
26 Jul 2018
Confirmation statement made on 21 July 2018 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 21 July 2017 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Notification of Terence Michael Hillman as a person with significant control on 6 April 2016
|
|
|
21 Jul 2017
|
21 Jul 2017
Notification of Jean Elizabeth Hillman as a person with significant control on 6 April 2016
|