|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 12 February 2026 with updates
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 14 February 2025 with no updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Appointment of Miss Stephanie Brand as a director on 15 February 2024
|
|
|
16 Feb 2024
|
16 Feb 2024
Confirmation statement made on 14 February 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 14 February 2023 with updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 9 June 2022 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Resolutions
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Registered office address changed from Unit M Scott Way West Pitkerro Industrial Estate, Broughty Ferry Dundee DD5 3RX Scotland to 18 Ballumbie Place Dundee DD4 0UP on 3 November 2020
|
|
|
02 Nov 2020
|
02 Nov 2020
Withdrawal of a person with significant control statement on 2 November 2020
|
|
|
02 Nov 2020
|
02 Nov 2020
Notification of Stewart William Brand as a person with significant control on 2 February 2017
|
|
|
02 Nov 2020
|
02 Nov 2020
Withdrawal of a person with significant control statement on 2 November 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 13 June 2018 with updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Termination of appointment of Eric John Birse as a director on 15 February 2018
|