|
|
22 Jan 2026
|
22 Jan 2026
Confirmation statement made on 19 January 2026 with no updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 19 January 2025 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 19 January 2024 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP on 7 February 2024
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 19 January 2023 with no updates
|
|
|
07 Sep 2022
|
07 Sep 2022
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
25 Apr 2021
|
25 Apr 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
25 Apr 2021
|
25 Apr 2021
Cessation of Claire Joy Anderson as a person with significant control on 31 March 2021
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 24 April 2019 with updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 7 January 2019 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Registration of charge SC3143240004, created on 19 September 2018
|
|
|
07 Jan 2018
|
07 Jan 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 8 January 2017 with updates
|