|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 18 October 2025 with no updates
|
|
|
08 Oct 2025
|
08 Oct 2025
Director's details changed for Mr James West Smith on 1 October 2025
|
|
|
08 Oct 2025
|
08 Oct 2025
Change of details for Mr James West Smith as a person with significant control on 8 October 2025
|
|
|
28 Apr 2025
|
28 Apr 2025
Appointment of Burnett & Reid Llp as a secretary on 28 April 2025
|
|
|
28 Apr 2025
|
28 Apr 2025
Termination of appointment of Taggart Meil Mathers as a secretary on 28 April 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
Registered office address changed from 20 Bon-Accord Square Aberdeen Aberdeenshire AB11 6DJ to 80 High Street Inverurie Aberdeenshire AB51 3XS on 4 February 2025
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 18 October 2024 with updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Registration of charge SC3871770003, created on 19 March 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Satisfaction of charge SC3871770002 in full
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 18 October 2023 with no updates
|
|
|
19 Oct 2022
|
19 Oct 2022
Confirmation statement made on 18 October 2022 with no updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 18 October 2021 with updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 18 October 2020 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Registration of charge SC3871770002, created on 13 January 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Sub-division of shares on 21 November 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Memorandum and Articles of Association
|
|
|
10 Dec 2019
|
10 Dec 2019
Resolutions
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 18 October 2019 with no updates
|