|
|
10 Jun 2025
|
10 Jun 2025
Director's details changed for Mr John Charles Young on 30 May 2025
|
|
|
10 Jun 2025
|
10 Jun 2025
Director's details changed for Mrs Fiona Mary Young on 30 May 2025
|
|
|
10 Jun 2025
|
10 Jun 2025
Confirmation statement made on 8 June 2025 with no updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 8 June 2024 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Registration of charge SC3608070003, created on 14 March 2024
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 8 June 2023 with no updates
|
|
|
22 Jun 2023
|
22 Jun 2023
Register inspection address has been changed from Unit 2 Block 3 Woodend Ind Est Cowdenbeath Fife KY4 8HW Scotland to 2 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ
|
|
|
06 Oct 2022
|
06 Oct 2022
Registered office address changed from C/O John Young Signs Ltd Unit 2 Block 3 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW to Unit 2, Forth Industrial Estate Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ on 6 October 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Director's details changed for Mr John Charles Young on 13 May 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Director's details changed for Mrs Fiona Mary Young on 13 May 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Director's details changed for Mrs Fiona Mary Young on 13 May 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Change of details for Mr John Charles Young as a person with significant control on 13 May 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Change of details for Mrs Fiona Mary Young as a person with significant control on 13 May 2022
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 8 June 2021 with no updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Appointment of Mrs Fiona Mary Young as a director on 13 November 2020
|
|
|
13 Jun 2020
|
13 Jun 2020
Confirmation statement made on 8 June 2020 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 8 June 2019 with no updates
|