|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 26 July 2025 with no updates
|
|
|
02 Aug 2024
|
02 Aug 2024
Confirmation statement made on 26 July 2024 with no updates
|
|
|
02 Aug 2024
|
02 Aug 2024
Director's details changed for Sir William Benjamin Bowring Gammell on 30 July 2024
|
|
|
02 Aug 2024
|
02 Aug 2024
Director's details changed for Lady Janice Theresa Gammell on 30 July 2024
|
|
|
28 Jul 2023
|
28 Jul 2023
Confirmation statement made on 26 July 2023 with no updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Director's details changed for Lady Janice Theresa Gammell on 25 July 2023
|
|
|
21 Feb 2023
|
21 Feb 2023
Change of details for Ms Janice Theresa Reilly as a person with significant control on 21 February 2023
|
|
|
21 Feb 2023
|
21 Feb 2023
Director's details changed for Janice Theresa Reilly on 21 February 2023
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 26 July 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Registered office address changed from 8 Thirlestane Lane Edinburgh EH9 1AJ Scotland to 17 Blacket Place Edinburgh EH9 1RJ on 4 September 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 3 August 2018 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 10 August 2017 with no updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Registered office address changed from 36 Dick Place Edinburgh EH9 2JB to 8 Thirlestane Lane Edinburgh EH9 1AJ on 2 August 2017
|