|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 7 June 2025 with updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 7 June 2024 with updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 7 June 2022 with no updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 7 June 2021 with no updates
|
|
|
28 Aug 2020
|
28 Aug 2020
Change of details for Mr Graeme Watson as a person with significant control on 7 June 2020
|
|
|
21 Jul 2020
|
21 Jul 2020
Cessation of Elizabeth Ogilvie Watson as a person with significant control on 7 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 7 June 2020 with updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 7 June 2019 with updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Change of details for Mr Graeme Watson as a person with significant control on 7 June 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Notification of Elizabeth Ogilvie Watson as a person with significant control on 7 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Change of details for Mr Graeme Watson as a person with significant control on 7 June 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Change of details for Mr Graeme Watson as a person with significant control on 7 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Change of details for Mr Graeme Watson as a person with significant control on 7 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Director's details changed for Mr Graeme Watson on 7 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Registered office address changed from 6/1 Dublin Street Edinburgh Midlothian EH1 3PP Scotland to 2/1 Circus Gardens Edinburgh Midlothian EH3 6TN on 12 June 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Change of details for Mr Graeme Watson as a person with significant control on 7 June 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Registered office address changed from Unit 7, Huntly Business Centre 83, Gordon Street Huntly AB54 8FG Scotland to 6/1 Dublin Street Edinburgh Midlothian EH1 3PP on 4 February 2019
|