|
|
20 Mar 2026
|
20 Mar 2026
Notification of Susan Mccusker as a person with significant control on 31 March 2025
|
|
|
20 Mar 2026
|
20 Mar 2026
Change of details for Mrs Morag Catriona Mackenzie Gallanagh as a person with significant control on 1 February 2025
|
|
|
20 Mar 2026
|
20 Mar 2026
Cessation of Charles Patrick Mccusker as a person with significant control on 31 March 2025
|
|
|
20 Mar 2026
|
20 Mar 2026
Termination of appointment of Charles Patrick Mccusker as a director on 1 October 2025
|
|
|
20 Mar 2026
|
20 Mar 2026
Registration of charge SC4150160006, created on 13 March 2026
|
|
|
20 Mar 2026
|
20 Mar 2026
Registration of charge SC4150160007, created on 13 March 2026
|
|
|
20 Mar 2026
|
20 Mar 2026
Registration of charge SC4150160008, created on 13 March 2026
|
|
|
18 Feb 2026
|
18 Feb 2026
Registration of charge SC4150160005, created on 9 February 2026
|
|
|
01 Oct 2025
|
01 Oct 2025
Appointment of Mrs Susan Mccusker as a director on 1 October 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Registered office address changed from 13 Glasgow Road Paisley PA1 3QS to Stevenson and Kyles 25 Sandyford Place Glasgow G3 7NG on 17 April 2025
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 19 January 2025 with no updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Previous accounting period shortened from 30 January 2024 to 29 January 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Previous accounting period shortened from 31 January 2024 to 30 January 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 19 January 2024 with no updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 19 January 2023 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 19 January 2022 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 19 January 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 19 January 2020 with no updates
|