|
|
24 Feb 2026
|
24 Feb 2026
Change of details for Ms Gillian Kennedy as a person with significant control on 24 February 2026
|
|
|
24 Feb 2026
|
24 Feb 2026
Director's details changed for Gillian Kennedy on 24 February 2026
|
|
|
30 Aug 2025
|
30 Aug 2025
Confirmation statement made on 23 August 2025 with updates
|
|
|
25 Apr 2025
|
25 Apr 2025
Director's details changed for Ms Janey Kathleen Kennedy on 24 April 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Change of details for Ms Gillian Kennedy as a person with significant control on 24 April 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Director's details changed for Gillian Kennedy on 24 April 2025
|
|
|
02 Sep 2024
|
02 Sep 2024
Confirmation statement made on 23 August 2024 with updates
|
|
|
02 Sep 2024
|
02 Sep 2024
Director's details changed for Ms Janey Kathleen Kennedy on 16 August 2024
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 23 August 2023 with updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL to 11 Alva Street Edinburgh Midlothian EH2 4PH on 5 June 2023
|
|
|
05 Jun 2023
|
05 Jun 2023
Change of details for Ms Gillian Jane Kennedy as a person with significant control on 5 June 2023
|
|
|
05 Jun 2023
|
05 Jun 2023
Director's details changed for Gillian Kennedy on 5 June 2023
|
|
|
03 Sep 2022
|
03 Sep 2022
Confirmation statement made on 23 August 2022 with no updates
|
|
|
30 Aug 2021
|
30 Aug 2021
Confirmation statement made on 23 August 2021 with no updates
|
|
|
06 Sep 2020
|
06 Sep 2020
Confirmation statement made on 23 August 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 23 August 2019 with no updates
|
|
|
26 Aug 2018
|
26 Aug 2018
Confirmation statement made on 23 August 2018 with no updates
|