|
|
11 Mar 2026
|
11 Mar 2026
Confirmation statement made on 6 February 2026 with no updates
|
|
|
19 Mar 2025
|
19 Mar 2025
Confirmation statement made on 6 February 2025 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 6 February 2024 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 6 February 2023 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Registered office address changed from Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN United Kingdom to 5 Mccann Court Plean Stirling FK7 8GD on 6 February 2023
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 6 February 2022 with updates
|
|
|
21 Apr 2021
|
21 Apr 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 6 February 2021 with updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Registration of charge SC4693090001, created on 30 November 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Appointment of Mrs Elaine Given Jack Paterson as a director on 7 August 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 6 February 2020 with updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Notification of Elaine Given Jack Paterson as a person with significant control on 18 March 2017
|
|
|
17 Jan 2020
|
17 Jan 2020
Change of details for Mr Iain Paterson as a person with significant control on 16 March 2017
|
|
|
04 Oct 2019
|
04 Oct 2019
Change of details for Mr Iain Paterson as a person with significant control on 17 March 2019
|
|
|
18 Sep 2019
|
18 Sep 2019
Registered office address changed from C/O Callanders Limited 53 High Street Dumbarton G82 1LS to Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN on 18 September 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 6 February 2019 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 6 February 2018 with no updates
|