|
|
23 Mar 2026
|
23 Mar 2026
Notification of Gordon Fraser as a person with significant control on 23 March 2026
|
|
|
23 Mar 2026
|
23 Mar 2026
Change of details for Mrs Tinker Fraser as a person with significant control on 23 March 2026
|
|
|
02 Mar 2026
|
02 Mar 2026
Confirmation statement made on 1 March 2026 with no updates
|
|
|
26 Jan 2026
|
26 Jan 2026
Appointment of Mr Gordon Fraser as a director on 22 January 2026
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Certificate of change of name
|
|
|
01 Mar 2024
|
01 Mar 2024
Confirmation statement made on 1 March 2024 with updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 3 March 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 3 March 2020 with no updates
|
|
|
11 Jun 2019
|
11 Jun 2019
Registered office address changed from Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 11 June 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Termination of appointment of Gordon Fraser as a director on 1 April 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Previous accounting period shortened from 30 April 2017 to 31 March 2017
|