|
|
14 Nov 2025
|
14 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Confirmation statement made on 1 November 2024 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Director's details changed for Mr George Graeme Mcintosh Shand on 16 October 2024
|
|
|
01 Nov 2023
|
01 Nov 2023
Confirmation statement made on 1 November 2023 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
|
|
|
10 Jul 2023
|
10 Jul 2023
Change of details for Scm Property Holdings Limited as a person with significant control on 10 July 2023
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
11 Oct 2022
|
11 Oct 2022
Director's details changed for Mr Nicholas Francis Apps Clinton on 6 June 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Termination of appointment of Keith Mckenzie as a director on 6 June 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Appointment of Nicholas Francis Apps Clinton as a director on 6 June 2022
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 15 November 2021 with no updates
|
|
|
25 May 2021
|
25 May 2021
Appointment of Stephen Grant Rhodes as a director on 24 May 2021
|
|
|
25 May 2021
|
25 May 2021
Appointment of Keith Mckenzie as a director on 24 May 2021
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 15 November 2020 with no updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Termination of appointment of Donald Macleod as a director on 13 March 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 15 November 2019 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019
|
|
|
23 Nov 2018
|
23 Nov 2018
Confirmation statement made on 15 November 2018 with no updates
|