|
|
09 Oct 2025
|
09 Oct 2025
Notification of Nicola Margaret Quinn as a person with significant control on 31 March 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Notification of Brendan Quinn as a person with significant control on 31 March 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Director's details changed for Mrs Nicola Margaret Quinn on 9 October 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Director's details changed for Mr Brendan Quinn on 9 October 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Cessation of Quinn (Holdings) Ltd as a person with significant control on 27 June 2025
|
|
|
15 Sep 2025
|
15 Sep 2025
Satisfaction of charge 3 in full
|
|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 26 June 2025 with updates
|
|
|
22 Jun 2025
|
22 Jun 2025
Registration of charge SC2663650010, created on 20 June 2025
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
25 Nov 2022
|
25 Nov 2022
Satisfaction of charge 1 in full
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
29 Jul 2021
|
29 Jul 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
18 Sep 2020
|
18 Sep 2020
Registered office address changed from The Apl Centre Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland to 14 Murdoch Court Saltcoats Ayrshire KA21 6HF on 18 September 2020
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|