|
|
09 Jan 2026
|
09 Jan 2026
Notification of John David Massie as a person with significant control on 9 January 2026
|
|
|
09 Jan 2026
|
09 Jan 2026
Change of details for Mrs Jane Massie as a person with significant control on 9 January 2026
|
|
|
28 Aug 2025
|
28 Aug 2025
Confirmation statement made on 28 August 2025 with no updates
|
|
|
05 Sep 2024
|
05 Sep 2024
Confirmation statement made on 28 August 2024 with no updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 28 August 2023 with no updates
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 28 August 2022 with no updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Director's details changed for Mrs Jane Massie on 1 April 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Director's details changed for Mr John David Massie on 1 April 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland to Capital Square Morrison Street Brodies Llp Edinburgh EH3 8BP on 2 February 2022
|
|
|
30 Aug 2021
|
30 Aug 2021
Confirmation statement made on 28 August 2021 with no updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Registered office address changed from , 6/1 319 Glasgow Harbour Terraces, Glasgow, G11 6BL, Scotland to Capital Square Morrison Street Brodies Llp Edinburgh EH3 8BP on 17 February 2021
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 28 August 2018 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 28 August 2017 with no updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Confirmation statement made on 28 August 2016 with updates
|