|
|
03 Feb 2026
|
03 Feb 2026
Registered office address changed from C/O Gordon Mavor & Co Ltd 39 Bryce Road Currie Midlothian EH14 5LP Scotland to 7 South Charlotte Street Edinburgh EH2 4AN on 3 February 2026
|
|
|
23 May 2025
|
23 May 2025
Termination of appointment of Clive Brewer as a director on 30 March 2025
|
|
|
23 May 2025
|
23 May 2025
Cessation of Clive Brewer as a person with significant control on 30 March 2025
|
|
|
23 May 2025
|
23 May 2025
Notification of Linda Low as a person with significant control on 30 March 2025
|
|
|
23 May 2025
|
23 May 2025
Confirmation statement made on 23 May 2025 with updates
|
|
|
23 May 2025
|
23 May 2025
Cessation of Clive Brewer as a person with significant control on 30 March 2025
|
|
|
15 Feb 2025
|
15 Feb 2025
Confirmation statement made on 22 January 2025 with no updates
|
|
|
22 Jan 2024
|
22 Jan 2024
Confirmation statement made on 22 January 2024 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 22 January 2023 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
23 Jan 2021
|
23 Jan 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 22 January 2018 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Notification of Clive Brewer as a person with significant control on 6 April 2016
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
|