|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 24 April 2025 with updates
|
|
|
13 May 2024
|
13 May 2024
Registered office address changed from Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on 13 May 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 24 April 2024 with updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Director's details changed for Mr David Haig on 30 April 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Director's details changed for Mr Ross George Hannan Montgomery on 30 April 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Director's details changed for Miss Suzanne Michelle Montgomery on 13 October 2017
|
|
|
23 Apr 2024
|
23 Apr 2024
Director's details changed for Mr Alastair Douglas Wilson on 13 July 2021
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 24 April 2023 with updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Confirmation statement made on 25 April 2022 with updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Notification of a person with significant control statement
|
|
|
02 Sep 2022
|
02 Sep 2022
Cessation of David Haig as a person with significant control on 6 April 2018
|
|
|
09 May 2022
|
09 May 2022
Registered office address changed from Douglas Home & Co Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland to Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 9 May 2022
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 24 April 2022 with updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 24 April 2021 with updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Registered office address changed from C/O Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ to Douglas Home & Co Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 23 December 2020
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 24 April 2020 with updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 24 April 2019 with updates
|