|
|
11 Dec 2025
|
11 Dec 2025
Application to strike the company off the register
|
|
|
16 Oct 2024
|
16 Oct 2024
Registered office address changed from 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024
|
|
|
09 Oct 2024
|
09 Oct 2024
Certificate of change of name
|
|
|
01 Oct 2024
|
01 Oct 2024
Appointment of Mr Ian Derek Truscott as a director on 1 October 2024
|
|
|
27 Sep 2024
|
27 Sep 2024
Appointment of Sheriff Principal Edward Farquharson Bowen as a director on 24 September 2024
|
|
|
27 Sep 2024
|
27 Sep 2024
Termination of appointment of Alexander Douglas Moffat as a director on 13 July 2021
|
|
|
11 Jul 2024
|
11 Jul 2024
Registered office address changed from 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland to 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 July 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Registered office address changed from 13a Alva Street Edinburgh EH2 4PH to 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL on 11 July 2024
|
|
|
17 Apr 2021
|
17 Apr 2021
Confirmation statement made on 30 January 2021 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 30 January 2020 with no updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 30 January 2019 with no updates
|
|
|
03 Feb 2018
|
03 Feb 2018
Confirmation statement made on 30 January 2018 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
31 Jan 2016
|
31 Jan 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
01 Feb 2014
|
01 Feb 2014
Annual return made up to 30 January 2014 with full list of shareholders
|
|
|
18 Jun 2013
|
18 Jun 2013
Termination of appointment of Jennifer Mcwhirter as a director
|