|
|
26 Sep 2025
|
26 Sep 2025
Confirmation statement made on 5 September 2025 with updates
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 5 September 2024 with updates
|
|
|
15 Jan 2024
|
15 Jan 2024
Registered office address changed from 37 One, 37 George Street Edinburgh EH2 2HN to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 15 January 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Change of details for Bruce Weir Holdings Limited as a person with significant control on 13 November 2023
|
|
|
12 Oct 2023
|
12 Oct 2023
Confirmation statement made on 5 September 2023 with updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Confirmation statement made on 5 September 2022 with updates
|
|
|
24 Sep 2021
|
24 Sep 2021
Confirmation statement made on 5 September 2021 with updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 5 September 2020 with updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 5 September 2019 with updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Satisfaction of charge 7 in full
|
|
|
31 Oct 2018
|
31 Oct 2018
Satisfaction of charge 19 in full
|
|
|
31 Oct 2018
|
31 Oct 2018
Satisfaction of charge 9 in full
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 5 September 2018 with updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Satisfaction of charge 5 in full
|
|
|
21 Aug 2018
|
21 Aug 2018
Satisfaction of charge 3 in full
|
|
|
21 Aug 2018
|
21 Aug 2018
Satisfaction of charge 17 in full
|
|
|
21 Aug 2018
|
21 Aug 2018
Satisfaction of charge 10 in full
|
|
|
21 Aug 2018
|
21 Aug 2018
Satisfaction of charge 6 in full
|