|
|
04 Dec 2025
|
04 Dec 2025
Confirmation statement made on 21 November 2025 with no updates
|
|
|
01 Dec 2025
|
01 Dec 2025
Notification of Live Property Limited as a person with significant control on 1 November 2025
|
|
|
28 Nov 2025
|
28 Nov 2025
Cessation of Shaun Rajiv Marwaha as a person with significant control on 1 November 2025
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 21 November 2024 with no updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Registration of charge SC3816560007, created on 2 August 2024
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 21 November 2023 with no updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Satisfaction of charge SC3816560004 in full
|
|
|
07 Nov 2023
|
07 Nov 2023
Satisfaction of charge SC3816560002 in full
|
|
|
07 Nov 2023
|
07 Nov 2023
Satisfaction of charge SC3816560005 in full
|
|
|
27 Oct 2023
|
27 Oct 2023
Satisfaction of charge SC3816560006 in full
|
|
|
11 Oct 2023
|
11 Oct 2023
Director's details changed for Mr Shaun Rajiv Marwaha on 9 October 2023
|
|
|
11 Oct 2023
|
11 Oct 2023
Change of details for Mr Shaun Rajiv Marwaha as a person with significant control on 9 October 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Director's details changed for Mr Shaun Rajiv Marwaha on 6 October 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Change of details for Mr Shaun Rajiv Marwaha as a person with significant control on 6 October 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Registered office address changed from 1598 Dumbarton Road Glasgow G14 9DB to 12 Southview Road Strathblane Glasgow G63 9JQ on 6 October 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Registration of charge SC3816560006, created on 12 January 2023
|
|
|
23 Nov 2022
|
23 Nov 2022
Confirmation statement made on 21 November 2022 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Satisfaction of charge SC3816560001 in full
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 21 November 2021 with no updates
|