|
|
23 Mar 2026
|
23 Mar 2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 23 March 2026
|
|
|
25 Nov 2025
|
25 Nov 2025
Confirmation statement made on 24 November 2025 with no updates
|
|
|
02 Jul 2025
|
02 Jul 2025
Director's details changed for Calvin David Leslie Allen on 27 June 2025
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 24 November 2024 with updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 24 November 2023 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Director's details changed for Mr Jason Taylor on 16 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Appointment of Mr Jason Taylor as a director on 15 June 2023
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 24 November 2022 with updates
|
|
|
08 Dec 2022
|
08 Dec 2022
|
|
|
08 Dec 2022
|
08 Dec 2022
Cancellation of shares. Statement of capital on 11 June 2019
|
|
|
24 Nov 2022
|
24 Nov 2022
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 24 November 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Memorandum and Articles of Association
|
|
|
13 Sep 2022
|
13 Sep 2022
Resolutions
|
|
|
09 Sep 2022
|
09 Sep 2022
Notification of Power Quality Management (Holdings) Limited as a person with significant control on 7 September 2022
|
|
|
08 Sep 2022
|
08 Sep 2022
Withdrawal of a person with significant control statement on 8 September 2022
|
|
|
08 Sep 2022
|
08 Sep 2022
Termination of appointment of Ian James King as a director on 7 September 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Registered office address changed from 122 Giles Street Edinburgh EH6 6BZ Scotland to 272 Bath Street Glasgow G2 4JR on 3 February 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 24 November 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 24 November 2020 with no updates
|