|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 23 September 2025 with updates
|
|
|
25 Sep 2024
|
25 Sep 2024
Confirmation statement made on 23 September 2024 with updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Confirmation statement made on 23 September 2023 with updates
|
|
|
28 Sep 2023
|
28 Sep 2023
Director's details changed for Mrs Amanda Catherine Brown on 22 September 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Registered office address changed from 4a Rutland Square Edinburgh EH1 2AS Scotland to 31a Dundas Street Edinburgh EH3 6QQ on 27 September 2023
|
|
|
26 Sep 2022
|
26 Sep 2022
Confirmation statement made on 23 September 2022 with updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 23 September 2021 with no updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 23 September 2020 with no updates
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 23 September 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Registered office address changed from 39B Grassmarket Edinburgh EH1 2HS Scotland to 4a Rutland Square Edinburgh EH1 2AS on 12 December 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
12 May 2016
|
12 May 2016
Registration of charge SC5163990001, created on 11 May 2016
|