|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 4 August 2025 with no updates
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 4 August 2024 with no updates
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 4 August 2023 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Registered office address changed from Glenburn Nevis Bridge Fort William PH33 6PF Scotland to Driftwood Glenmallie Road Caol Fort William PH33 7BA on 13 February 2023
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 4 August 2022 with no updates
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 4 August 2021 with no updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 4 August 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 4 August 2019 with no updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 4 August 2018 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 4 August 2017 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Registered office address changed from 29 Lundy Road Inverlochy Fort William Inverness-Shire PH33 6NY to Glenburn Nevis Bridge Fort William PH33 6PF on 6 April 2017
|
|
|
04 Aug 2016
|
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
|
|
|
18 Nov 2015
|
18 Nov 2015
Registered office address changed from 1 Pinegrove Court Fort William Inverness-Shire PH33 6LT to 29 Lundy Road Inverlochy Fort William Inverness-Shire PH33 6NY on 18 November 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
|