|
|
29 Sep 2025
|
29 Sep 2025
Appointment of Mr William Alexander Beveridge as a director on 26 September 2025
|
|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 30 May 2025 with no updates
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 30 May 2024 with no updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Registered office address changed from Unit 17 / 19 Innovation Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX Scotland to 1 West Regent Street Cms West Regent Street Glasgow G2 1AP on 26 June 2024
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 30 May 2023 with no updates
|
|
|
08 Dec 2022
|
08 Dec 2022
Termination of appointment of John Linden Jones as a director on 21 November 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 30 May 2022 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 30 May 2021 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 30 May 2020 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Termination of appointment of James Anderson Clark as a director on 31 August 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Registered office address changed from 43 Panmure Gardens Potterton Aberdeen AB23 8UG Scotland to Unit 17 / 19 Innovation Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 5 December 2019
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 30 May 2019 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Appointment of Mr James Anderson Clark as a director on 1 January 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Termination of appointment of Ae&M Ltd as a director on 14 February 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Change of details for Ae&M Limited as a person with significant control on 2 August 2018
|
|
|
28 Jan 2019
|
28 Jan 2019
Cessation of Energy Growth Momentum (Holdings) Limited as a person with significant control on 2 August 2018
|
|
|
16 Jan 2019
|
16 Jan 2019
Satisfaction of charge SC5367730001 in full
|