|
|
09 Mar 2026
|
09 Mar 2026
Change of details for Mr Mohammad Shahzad Aziz as a person with significant control on 9 March 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Registered office address changed from 46-48 Clerk Street Edinburgh EH8 9JB to 4 Lynedoch Place Glasgow City of Glasgow G3 6AB on 9 March 2026
|
|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 1 November 2025 with updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 1 November 2024 with updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Director's details changed for Mr Mohammad Shahzad Aziz on 30 November 2023
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 1 November 2023 with no updates
|
|
|
03 May 2023
|
03 May 2023
Registration of charge SC3129580007, created on 24 April 2023
|
|
|
02 May 2023
|
02 May 2023
Change of details for Mr Mohammad Shahzad Aziz as a person with significant control on 2 May 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Change of details for Mr Mohammad Shahzad Aziz as a person with significant control on 14 March 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
09 May 2022
|
09 May 2022
Director's details changed for Mrs Insha Aziz on 7 January 2022
|
|
|
09 Nov 2021
|
09 Nov 2021
Confirmation statement made on 4 November 2021 with no updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 4 November 2020 with updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Change of share class name or designation
|
|
|
31 Dec 2019
|
31 Dec 2019
Satisfaction of charge SC3129580006 in full
|
|
|
13 Dec 2019
|
13 Dec 2019
Satisfaction of charge SC3129580005 in full
|
|
|
13 Dec 2019
|
13 Dec 2019
Satisfaction of charge SC3129580004 in full
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 3 December 2019 with updates
|