|
|
10 Mar 2026
|
10 Mar 2026
Previous accounting period shortened from 30 June 2026 to 30 September 2025
|
|
|
10 Mar 2026
|
10 Mar 2026
Registered office address changed from 4a Rutland Square Edinburgh EH1 2AS Scotland to 77/2 77/2 Hanover Street Edinburgh Midlothian EH2 1EE on 10 March 2026
|
|
|
29 Sep 2025
|
29 Sep 2025
Previous accounting period shortened from 31 December 2025 to 30 June 2025
|
|
|
17 Sep 2025
|
17 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
16 Sep 2025
|
16 Sep 2025
Confirmation statement made on 24 June 2025 with no updates
|
|
|
16 Sep 2025
|
16 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
23 Dec 2024
|
23 Dec 2024
Termination of appointment of Martin Ian Cairns as a director on 19 December 2024
|
|
|
19 Aug 2024
|
19 Aug 2024
Termination of appointment of Jennifer Ann Cairns as a secretary on 19 August 2024
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Registered office address changed from 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland to 4a Rutland Square Edinburgh EH1 2AS on 28 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Registration of charge SC4272820009, created on 8 September 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Satisfaction of charge SC4272820001 in full
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Current accounting period extended from 30 June 2021 to 31 December 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Satisfaction of charge SC4272820002 in full
|
|
|
06 Apr 2021
|
06 Apr 2021
Satisfaction of charge SC4272820006 in full
|
|
|
06 Apr 2021
|
06 Apr 2021
Satisfaction of charge SC4272820004 in full
|
|
|
06 Apr 2021
|
06 Apr 2021
Satisfaction of charge SC4272820005 in full
|