|
|
08 Jan 2026
|
08 Jan 2026
Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to Unit 1, Ground Floor Airbles House 270 Airbles Road Motherwell North Lanarkshire ML1 3AT on 8 January 2026
|
|
|
07 Aug 2025
|
07 Aug 2025
Registered office address changed from Fearann Nan Gras Kilmuir North Kessock Ross Shire IV1 3ZG to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 7 August 2025
|
|
|
31 Jul 2025
|
31 Jul 2025
Resolutions
|
|
|
06 Jan 2025
|
06 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Statement by Directors
|
|
|
21 Oct 2024
|
21 Oct 2024
Solvency Statement dated 11/10/24
|
|
|
21 Oct 2024
|
21 Oct 2024
Resolutions
|
|
|
13 Jan 2024
|
13 Jan 2024
Confirmation statement made on 31 December 2023 with updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Cessation of Andrew Raymond Duncan as a person with significant control on 18 December 2022
|
|
|
16 Jan 2023
|
16 Jan 2023
Termination of appointment of Andrew Raymond Duncan as a director on 18 December 2022
|
|
|
16 Jan 2023
|
16 Jan 2023
Notification of Jane Louise Christopherson as a person with significant control on 13 January 2023
|
|
|
16 Jan 2023
|
16 Jan 2023
Appointment of Mrs Jane Louise Christopherson as a director on 13 January 2023
|
|
|
03 Jan 2022
|
03 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
02 Jan 2021
|
02 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
31 Dec 2018
|
31 Dec 2018
Confirmation statement made on 31 December 2018 with no updates
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 4 January 2018 with updates
|