|
|
04 Dec 2025
|
04 Dec 2025
Confirmation statement made on 30 November 2025 with updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 30 November 2024 with updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Statement of capital following an allotment of shares on 26 March 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Notification of Sspc Investments Limited as a person with significant control on 8 April 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Notification of Kiltane Properties Limited as a person with significant control on 8 April 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Director's details changed for Mr James Mark Keane on 8 April 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Registered office address changed from 103 Milngavie Road Bearsden Glasgow G61 2EL to 90a George Street Edinburgh EH2 3DF on 2 December 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Termination of appointment of James Martin as a secretary on 8 April 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Termination of appointment of James Martin as a director on 8 April 2024
|
|
|
28 Nov 2024
|
28 Nov 2024
Cessation of James Martin as a person with significant control on 8 April 2024
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
16 Nov 2023
|
16 Nov 2023
Director's details changed for Mr Stewart Gunn Sheridan on 16 November 2023
|
|
|
16 Nov 2023
|
16 Nov 2023
Director's details changed for Mr James Mark Keane on 16 November 2023
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 30 November 2022 with no updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 30 November 2021 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Director's details changed for Mr James Mark Keane on 8 November 2021
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 30 November 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 30 November 2019 with no updates
|