|
|
09 Oct 2025
|
09 Oct 2025
Registered office address changed from C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA to C/O Begbies Traynor, Ground Floor East Suite Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 9 October 2025
|
|
|
03 Sep 2025
|
03 Sep 2025
Registered office address changed from 53 High Street Laurencekirk Aberdeenshire AB30 1BH Scotland to C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 3 September 2025
|
|
|
03 Sep 2025
|
03 Sep 2025
Resolutions
|
|
|
13 Feb 2025
|
13 Feb 2025
Current accounting period shortened from 30 November 2025 to 30 April 2025
|
|
|
22 Nov 2024
|
22 Nov 2024
Confirmation statement made on 16 November 2024 with no updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 16 November 2023 with no updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 16 November 2022 with no updates
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 16 November 2021 with no updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 16 November 2020 with updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Resolutions
|
|
|
27 Jul 2020
|
27 Jul 2020
Notification of Keith Massie as a person with significant control on 27 July 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Cessation of John Paul Fairclough as a person with significant control on 27 July 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Appointment of Mr Keith Massie as a director on 27 July 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Termination of appointment of John Paul Fairclough as a director on 27 July 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 16 November 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 16 November 2018 with no updates
|