|
|
10 Apr 2025
|
10 Apr 2025
Confirmation statement made on 10 April 2025 with updates
|
|
|
10 Apr 2025
|
10 Apr 2025
Notification of Junior Estates Limited as a person with significant control on 28 March 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Cessation of Maurice Heron as a person with significant control on 28 March 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Cessation of Hazel Anne Heron as a person with significant control on 28 March 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Appointment of Mr Alastair William Heron as a director on 24 March 2025
|
|
|
15 Jun 2024
|
15 Jun 2024
Confirmation statement made on 15 June 2024 with no updates
|
|
|
26 Feb 2024
|
26 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 26 February 2024
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 15 June 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
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 15 June 2022 with no updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 15 June 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 15 June 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
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 15 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 15 June 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Hazel Anne Heron as a person with significant control on 14 June 2017
|