|
|
17 Dec 2025
|
17 Dec 2025
Compulsory strike-off action has been discontinued
|
|
|
09 Dec 2025
|
09 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 14 August 2025 with updates
|
|
|
23 Aug 2024
|
23 Aug 2024
Confirmation statement made on 14 August 2024 with updates
|
|
|
08 Sep 2023
|
08 Sep 2023
Confirmation statement made on 14 August 2023 with updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 14 August 2022 with updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Notification of David Barrie Craigie as a person with significant control on 26 July 2022
|
|
|
01 Aug 2022
|
01 Aug 2022
Withdrawal of a person with significant control statement on 1 August 2022
|
|
|
02 Dec 2021
|
02 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 14 August 2021 with updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Registered office address changed from Myrtle Cottage Greenbank Road Glenfarg Perth PH2 9NW Scotland to Myrtle Cottage Greenbank Road Glenfarg PH2 9NW on 19 January 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Registered office address changed from Unit 9000 Academy Park Gower Street Glasgow G51 1PR Scotland to Myrtle Cottage Greenbank Road Glenfarg Perth PH2 9NW on 18 January 2021
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 14 August 2020 with updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Confirmation statement made on 14 August 2019 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Alterations to floating charge SC4819670002
|
|
|
02 Jul 2019
|
02 Jul 2019
Alterations to floating charge SC4819670001
|
|
|
18 Jun 2019
|
18 Jun 2019
Alterations to floating charge SC4819670003
|