|
|
05 Dec 2023
|
05 Dec 2023
Resolutions
|
|
|
06 Sep 2023
|
06 Sep 2023
|
|
|
23 Aug 2023
|
23 Aug 2023
Resolutions
|
|
|
23 Aug 2023
|
23 Aug 2023
Statement of capital following an allotment of shares on 22 August 2023
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 21 August 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Appointment of Mbm Secretarial Services Limited as a secretary on 1 September 2022
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 21 August 2022 with updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Current accounting period shortened from 31 August 2022 to 30 June 2022
|
|
|
24 Feb 2022
|
24 Feb 2022
Resolutions
|
|
|
24 Feb 2022
|
24 Feb 2022
Statement of capital following an allotment of shares on 23 February 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Appointment of Mr Iain Ruaraidh Mackay as a director on 3 February 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Memorandum and Articles of Association
|
|
|
04 Feb 2022
|
04 Feb 2022
Resolutions
|
|
|
04 Feb 2022
|
04 Feb 2022
Appointment of Velocity Corporate Directors Limited as a director on 3 February 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Change of details for Mrs Sheila Anne Hogan as a person with significant control on 3 February 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Statement of capital following an allotment of shares on 3 February 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Resolutions
|
|
|
30 Nov 2021
|
30 Nov 2021
Sub-division of shares on 1 April 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 21 August 2021 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 21 August 2020 with no updates
|