|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Registered office address changed from 15 Wardie Road Edinburgh EH5 3QE Scotland to First Floor 107 George Street Edinburgh EH2 3ES on 5 February 2025
|
|
|
08 Nov 2024
|
08 Nov 2024
Registered office address changed from 8/4 Maritime House Shore Edinburgh EH6 6QN Scotland to 15 Wardie Road Edinburgh EH5 3QE on 8 November 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Director's details changed for Mrs Nicola Carrol Denholm on 26 August 2022
|
|
|
26 Aug 2022
|
26 Aug 2022
Director's details changed for Mr John Clark Denholm on 26 August 2022
|
|
|
26 Aug 2022
|
26 Aug 2022
Secretary's details changed for Mrs Nicola Carrol Denholm on 26 August 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Registered office address changed from 8/4 Shore Edinburgh EH6 6QN Scotland to 8/4 Maritime House Shore Edinburgh EH6 6QN on 14 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Registered office address changed from The Old Assembly Hall 37 Constitution Street, Leith Edinburgh Midlothian EH6 7BG to 8/4 Shore Edinburgh EH6 6QN on 14 October 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Satisfaction of charge 2 in full
|