|
|
16 Mar 2026
|
16 Mar 2026
Confirmation statement made on 6 March 2026 with no updates
|
|
|
03 Sep 2025
|
03 Sep 2025
Registration of charge SC4443610001, created on 1 September 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 6 March 2024 with updates
|
|
|
13 Sep 2023
|
13 Sep 2023
Change of details for Mr Ryan Anthony Tozer as a person with significant control on 13 September 2023
|
|
|
22 Aug 2023
|
22 Aug 2023
Statement of capital following an allotment of shares on 31 July 2023
|
|
|
22 Aug 2023
|
22 Aug 2023
Change of details for Mr Ryan Anthony Tozer as a person with significant control on 22 August 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 6 March 2023 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 6 March 2022 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Registered office address changed from Ipowerboat Limited Old Ferry Courtyard South Ballachulish Argyll PH49 4JX to Ipowerboat Marine Training Centre Kinlochleven PH50 4RL on 10 November 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Statement of capital following an allotment of shares on 21 February 2020
|
|
|
22 Mar 2019
|
22 Mar 2019
Termination of appointment of Alexander Stewart Blanc as a secretary on 31 March 2018
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Appointment of Mr Ryan Anthony Tozer as a secretary on 20 April 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Termination of appointment of Alexander Stewart Blanc as a director on 20 April 2018
|