|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 18 February 2026 with no updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Confirmation statement made on 18 February 2025 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 18 February 2024 with no updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Amended total exemption full accounts made up to 31 December 2022
|
|
|
05 Mar 2023
|
05 Mar 2023
Notification of Andrew Steel as a person with significant control on 1 December 2022
|
|
|
05 Mar 2023
|
05 Mar 2023
Confirmation statement made on 18 February 2023 with updates
|
|
|
05 Mar 2023
|
05 Mar 2023
Cessation of Reece Duncan Steel as a person with significant control on 1 December 2022
|
|
|
29 Dec 2022
|
29 Dec 2022
Amended total exemption full accounts made up to 31 December 2021
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 18 February 2022 with no updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT to 46 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 6 September 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 18 February 2019 with updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Notification of Reece Duncan Steel as a person with significant control on 11 April 2018
|
|
|
18 Feb 2019
|
18 Feb 2019
Cessation of Andrew Steel as a person with significant control on 11 April 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 18 February 2018 with no updates
|