|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 10 October 2025 with no updates
|
|
|
24 Oct 2024
|
24 Oct 2024
Confirmation statement made on 10 October 2024 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 10 October 2023 with no updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Confirmation statement made on 10 October 2022 with no updates
|
|
|
12 Oct 2022
|
12 Oct 2022
Director's details changed for Mr Paul Anthony Jardine on 12 October 2022
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 10 October 2021 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 10 October 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 10 October 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 10 October 2017 with no updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Director's details changed for Mr Paul Jardine on 10 October 2016
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 1-3 Stuart Street East Kilbride Glasgow G74 4NG on 9 September 2016
|
|
|
09 Sep 2016
|
09 Sep 2016
Appointment of Mr Paul Jardine as a director on 8 September 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Termination of appointment of Cosec Limited as a director on 17 August 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 August 2016
|