|
|
24 Jul 2025
|
24 Jul 2025
Registered office address changed from 449 Clarkston Road Glasgow G44 3LL Scotland to 21 Philip Murray Road Bellshill ML4 3FA on 24 July 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 25 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 28 April 2024 with no updates
|
|
|
22 Sep 2023
|
22 Sep 2023
Satisfaction of charge SC5097780005 in full
|
|
|
22 Sep 2023
|
22 Sep 2023
Registration of charge SC5097780006, created on 8 September 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 28 April 2023 with no updates
|
|
|
18 Mar 2023
|
18 Mar 2023
Change of details for Meraki Restaurant Group Ltd as a person with significant control on 12 January 2023
|
|
|
12 Jan 2023
|
12 Jan 2023
Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom to 449 Clarkston Road Glasgow G44 3LL on 12 January 2023
|
|
|
04 Aug 2022
|
04 Aug 2022
Satisfaction of charge SC5097780004 in full
|
|
|
04 Aug 2022
|
04 Aug 2022
Satisfaction of charge SC5097780003 in full
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Registration of charge SC5097780005, created on 12 March 2022
|
|
|
17 May 2021
|
17 May 2021
Notification of Meraki Restaurant Group Ltd as a person with significant control on 23 April 2021
|
|
|
17 May 2021
|
17 May 2021
Cessation of Fallon Cowley as a person with significant control on 23 March 2021
|
|
|
17 May 2021
|
17 May 2021
Cessation of Anthony Cowley as a person with significant control on 23 April 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 May 2021 with updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 16 November 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 16 November 2019 with no updates
|