|
|
01 Dec 2025
|
01 Dec 2025
Confirmation statement made on 18 November 2025 with no updates
|
|
|
14 May 2025
|
14 May 2025
Change of details for Mr Gregor Alexander Stewart as a person with significant control on 14 May 2025
|
|
|
14 May 2025
|
14 May 2025
Change of details for Mr Maurice Heron as a person with significant control on 14 May 2025
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 18 November 2024 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 26 February 2024
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 18 November 2023 with no updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
07 Sep 2022
|
07 Sep 2022
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 19 November 2020 with no updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 19 November 2017 with no updates
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
|