|
|
17 Feb 2026
|
17 Feb 2026
Registered office address changed from Earnoch Main Street Perth PH2 7HB United Kingdom to 14 Fernhill Road Perth PH2 7BE on 17 February 2026
|
|
|
23 Dec 2025
|
23 Dec 2025
Confirmation statement made on 23 November 2025 with updates
|
|
|
21 Jul 2025
|
21 Jul 2025
Satisfaction of charge SC4374980001 in full
|
|
|
27 Jun 2025
|
27 Jun 2025
Satisfaction of charge SC4374980002 in full
|
|
|
26 Nov 2024
|
26 Nov 2024
Confirmation statement made on 23 November 2024 with no updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 23 November 2023 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to Earnoch Main Street Perth PH2 7HB on 13 March 2023
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 23 November 2022 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Director's details changed for Mr James Kilgour Ritchie on 22 November 2022
|
|
|
13 Dec 2022
|
13 Dec 2022
Director's details changed for Mr Innes Smith on 22 November 2022
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 23 November 2021 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Registration of charge SC4374980004, created on 2 April 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 23 November 2020 with updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Director's details changed for Mr Alexander William Adam on 2 November 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 23 November 2019 with no updates
|
|
|
10 Jul 2019
|
10 Jul 2019
Registration of charge SC4374980003, created on 25 June 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Registration of charge SC4374980002, created on 27 February 2019
|