|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 26 April 2025 with no updates
|
|
|
10 Apr 2025
|
10 Apr 2025
Satisfaction of charge SC5345990001 in full
|
|
|
09 Dec 2024
|
09 Dec 2024
Change of details for Cows & Co Group Limited as a person with significant control on 9 December 2023
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 26 April 2024 with no updates
|
|
|
02 May 2024
|
02 May 2024
Registered office address changed from Crofthead Farm Crocketford Dumfries DG2 8QW Scotland to 3 Burnside Cottages Seton Mains Longniddry East Lothian EH32 0PG on 2 May 2024
|
|
|
23 May 2023
|
23 May 2023
Termination of appointment of William Mark Callander as a director on 11 May 2023
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 26 April 2023 with no updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 26 April 2022 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 26 April 2021 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Termination of appointment of Peter James Crouch as a director on 4 February 2021
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Termination of appointment of Stuart Alexander Maclennan as a director on 27 February 2020
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 4 May 2018 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Registration of charge SC5345990001, created on 8 February 2018
|
|
|
21 Jun 2017
|
21 Jun 2017
Current accounting period extended from 31 May 2017 to 31 July 2017
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 4 May 2017 with updates
|