|
|
29 Apr 2025
|
29 Apr 2025
Confirmation statement made on 29 April 2025 with updates
|
|
|
31 May 2024
|
31 May 2024
Registration of charge SC5046720001, created on 30 May 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 29 April 2024 with updates
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 29 April 2023 with updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Registered office address changed from Rhymers Mill Mill Road Earlston TD4 6DG United Kingdom to Unit 3 Rhymers Mill Industrial Estate Mill Road Earlston TD4 6FA on 12 April 2023
|
|
|
29 Jul 2022
|
29 Jul 2022
Registered office address changed from Unit 9a Tweed Mills Dunsdale Road Selkirk TD7 5DZ United Kingdom to Rhymers Mill Mill Road Earlston TD4 6DG on 29 July 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 29 April 2022 with updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Change of details for Mr Malcolm Robert Davidson as a person with significant control on 21 June 2016
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 29 April 2021 with updates
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 29 April 2020 with updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 29 April 2019 with updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Notification of Malcolm Robert Davidson as a person with significant control on 21 June 2016
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 29 April 2018 with updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Director's details changed for Mr Malcolm Robert Davidson on 23 October 2017
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 29 April 2017 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Previous accounting period extended from 30 April 2016 to 30 June 2016
|