|
|
22 Dec 2025
|
22 Dec 2025
Confirmation statement made on 19 December 2025 with no updates
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 19 December 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 19 December 2023 with no updates
|
|
|
31 May 2023
|
31 May 2023
Registered office address changed from 10 Chapelton Gardens Bearsden Glasgow G61 2DH Scotland to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 31 May 2023
|
|
|
23 Dec 2022
|
23 Dec 2022
Confirmation statement made on 19 December 2022 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 19 December 2021 with no updates
|
|
|
20 Dec 2020
|
20 Dec 2020
Confirmation statement made on 19 December 2020 with no updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 19 December 2019 with no updates
|
|
|
23 Aug 2019
|
23 Aug 2019
Registered office address changed from 10 Newton Terrace Charing Cross Glasgow G3 7PJ Scotland to 10 Chapelton Gardens Bearsden Glasgow G61 2DH on 23 August 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Resolutions
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 19 December 2018 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Notification of Lynn White as a person with significant control on 31 December 2017
|
|
|
21 Jun 2018
|
21 Jun 2018
Registered office address changed from 65 Woodend Drive Glasgow G13 1QF Scotland to 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 21 June 2018
|
|
|
01 Jan 2018
|
01 Jan 2018
Confirmation statement made on 19 December 2017 with updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Resolutions
|
|
|
11 Oct 2017
|
11 Oct 2017
Termination of appointment of Jill Setterington as a director on 11 October 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Cessation of Jill Setterington as a person with significant control on 11 October 2017
|