|
|
18 Nov 2025
|
18 Nov 2025
Change of details for Mrs Carol Ann Johnston as a person with significant control on 23 June 2020
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 27 May 2025 with no updates
|
|
|
27 May 2024
|
27 May 2024
Confirmation statement made on 27 May 2024 with no updates
|
|
|
28 May 2023
|
28 May 2023
Confirmation statement made on 27 May 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 27 May 2022 with no updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 27 May 2021 with updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Notification of Stephen Charles Johnston as a person with significant control on 1 June 2019
|
|
|
12 Jun 2020
|
12 Jun 2020
Registered office address changed from Flat 1/3, 21 Cecil Street Glasgow G12 8RL Scotland to Courtyard Apartment a High Mill Highmill Court Dundee DD2 1UN on 12 June 2020
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 27 May 2020 with no updates
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 27 May 2019 with no updates
|
|
|
28 May 2018
|
28 May 2018
Confirmation statement made on 27 May 2018 with updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Appointment of Mr Stephen Charles Johnston as a director on 1 June 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 27 May 2017 with updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Director's details changed for Ms Carol Ann York on 3 March 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Registered office address changed from C/O Carol Johnston 26 Sandhaven Wynd Ellon Aberdeenshire AB41 8AE Scotland to Flat 1/3, 21 Cecil Street Glasgow G12 8RL on 17 March 2017
|