|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 3 July 2025 with updates
|
|
|
21 Aug 2024
|
21 Aug 2024
Confirmation statement made on 3 July 2024 with no updates
|
|
|
12 Jan 2024
|
12 Jan 2024
Termination of appointment of Christopher Martin Davis as a director on 14 December 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Notification of Racs Holdings Limited as a person with significant control on 18 January 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Confirmation statement made on 3 July 2023 with updates
|
|
|
08 Aug 2023
|
08 Aug 2023
Cessation of Andrew George Samuel as a person with significant control on 18 January 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Cessation of Highland Fuels Limited as a person with significant control on 18 January 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Registered office address changed from 4.5 the Studio, Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL Scotland to 4.5 Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL on 10 March 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Registered office address changed from Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ Scotland to 4.5 the Studio, Kirkhill House Office Park 81 Broom Road East Newton Mearns Glasgow G77 5LL on 23 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Termination of appointment of George Graeme Mcintosh Shand as a director on 18 January 2023
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 3 July 2022 with no updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Registered office address changed from Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 7 July 2022
|
|
|
30 Sep 2021
|
30 Sep 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Second filing of a statement of capital following an allotment of shares on 28 May 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Statement of capital following an allotment of shares on 31 December 2020
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 3 July 2021 with updates
|
|
|
20 Jul 2021
|
20 Jul 2021
Statement of capital following an allotment of shares on 28 May 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Appointment of Mr Christopher Martin Davis as a director on 18 February 2021
|
|
|
17 Sep 2020
|
17 Sep 2020
Satisfaction of charge SC5704000002 in full
|