|
|
29 Dec 2025
|
29 Dec 2025
Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 29 December 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Director's details changed for Miss Nicola Jane Taylor on 1 September 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 4 August 2025 with no updates
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 4 August 2024 with no updates
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 4 August 2023 with no updates
|
|
|
22 Feb 2023
|
22 Feb 2023
Satisfaction of charge SC5332640001 in full
|
|
|
08 Sep 2022
|
08 Sep 2022
Director's details changed for Ms Stephanie Jane Taylor on 8 September 2022
|
|
|
02 Sep 2022
|
02 Sep 2022
Satisfaction of charge SC5332640002 in full
|
|
|
02 Sep 2022
|
02 Sep 2022
Satisfaction of charge SC5332640003 in full
|
|
|
02 Sep 2022
|
02 Sep 2022
Registration of charge SC5332640004, created on 15 August 2022
|
|
|
12 Aug 2022
|
12 Aug 2022
Notification of Rolyat Sisteam Limited as a person with significant control on 3 August 2022
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 4 August 2022 with updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Cessation of Nicola Jane Taylor as a person with significant control on 3 August 2022
|
|
|
11 Aug 2022
|
11 Aug 2022
Cessation of Stephanie Jane Taylor as a person with significant control on 3 August 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 20 April 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Registration of charge SC5332640003, created on 1 July 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 20 April 2021 with updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 20 April 2020 with updates
|