|
|
25 Sep 2025
|
25 Sep 2025
Amended micro company accounts made up to 31 August 2022
|
|
|
24 Sep 2025
|
24 Sep 2025
Amended micro company accounts made up to 31 August 2022
|
|
|
12 Sep 2025
|
12 Sep 2025
Confirmation statement made on 28 August 2025 with no updates
|
|
|
30 Jul 2025
|
30 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
29 Jul 2025
|
29 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 28 August 2024 with updates
|
|
|
23 Oct 2024
|
23 Oct 2024
Registered office address changed from Suite 12 River Court 5 West Victoria Dock Road Dundee DD1 3JT to 80 st. Vincent Street Glasgow G2 5UB on 23 October 2024
|
|
|
02 Aug 2024
|
02 Aug 2024
Appointment of Mr Simon Wilson as a secretary on 10 April 2024
|
|
|
02 Aug 2024
|
02 Aug 2024
Notification of Fairstone Holdings Limited as a person with significant control on 10 April 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Termination of appointment of Andrew Page as a director on 10 April 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Appointment of Mr Tom Taylor as a director on 10 April 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Appointment of Mr Simon Levick Garth Wilson as a director on 10 April 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Appointment of Mr Simon Timothy Pile as a director on 10 April 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Cessation of Andrew Page as a person with significant control on 10 April 2024
|
|
|
20 Sep 2023
|
20 Sep 2023
Confirmation statement made on 28 August 2023 with no updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 28 August 2022 with no updates
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 28 August 2021 with no updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 28 August 2019 with no updates
|