|
|
09 Nov 2025
|
09 Nov 2025
Confirmation statement made on 7 November 2025 with updates
|
|
|
17 Nov 2024
|
17 Nov 2024
Confirmation statement made on 7 November 2024 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Register inspection address has been changed from 8B Rutland Square Edinburgh EH1 2AS Scotland to 33 Fairfield Road Broughty Ferry Dundee DD5 1PL
|
|
|
07 Nov 2023
|
07 Nov 2023
Confirmation statement made on 7 November 2023 with no updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Registered office address changed from 8B Rutland Square Edinburgh EH1 2AS to 1 Lynedoch Place Edinburgh EH3 7PX on 15 March 2023
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 7 November 2022 with no updates
|
|
|
23 May 2022
|
23 May 2022
Change of details for Prof Stewart Brymer as a person with significant control on 23 May 2022
|
|
|
23 May 2022
|
23 May 2022
Director's details changed for Mr Stewart Brymer on 23 May 2022
|
|
|
09 Nov 2021
|
09 Nov 2021
Confirmation statement made on 7 November 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 7 November 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 7 November 2019 with updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Statement of capital following an allotment of shares on 12 August 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Statement of capital following an allotment of shares on 12 August 2019
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 7 November 2018 with updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Register inspection address has been changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT Scotland to 8B Rutland Square Edinburgh EH1 2AS
|
|
|
14 Aug 2018
|
14 Aug 2018
Statement of capital following an allotment of shares on 8 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Resolutions
|