|
|
13 Feb 2026
|
13 Feb 2026
Confirmation statement made on 25 January 2026 with no updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 25 January 2025 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 25 January 2024 with no updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Registered office address changed from The Capital Building 12 -13 st. Andrew Square Edinburgh EH2 2AF Scotland to 272 Bath Street Glasgow G2 4JR on 13 November 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 25 January 2023 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 25 January 2022 with updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Notification of Wessex Nutrition Holdings Limited as a person with significant control on 2 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Termination of appointment of Alison Claire Astill-Smith as a director on 2 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Appointment of Mr Adam John Hutchin as a director on 2 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Cessation of Alison Claire Astill-Smith as a person with significant control on 2 March 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 25 January 2021 with updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 12 July 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to The Capital Building 12 -13 st. Andrew Square Edinburgh EH2 2AF on 10 January 2019
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 12 July 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 12 July 2017 with no updates
|