|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 4 February 2026 with no updates
|
|
|
20 May 2025
|
20 May 2025
Registered office address changed from Blue Square Offices 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 20 May 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 4 February 2025 with no updates
|
|
|
04 Feb 2024
|
04 Feb 2024
Confirmation statement made on 4 February 2024 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to Blue Square Offices 272 Bath Street Glasgow G2 4JR on 6 September 2023
|
|
|
04 Feb 2023
|
04 Feb 2023
Confirmation statement made on 4 February 2023 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Director's details changed for Charles John Fraser Bremner on 1 December 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Registered office address changed from C/O Mwj Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 25 June 2020
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Registered office address changed from C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Mwj Llp the Green House Beechwood Park North Inverness IV2 3BL on 27 February 2020
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
10 Feb 2018
|
10 Feb 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|