|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 11 September 2025 with no updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Confirmation statement made on 11 September 2024 with no updates
|
|
|
07 Mar 2024
|
07 Mar 2024
Notification of Victoria Louise Bowman Mccafferty as a person with significant control on 20 February 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Registration of charge SC5761400001, created on 20 February 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Change of details for Mr Mark Mccafferty as a person with significant control on 11 September 2021
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 11 September 2023 with no updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 11 September 2022 with no updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 11 September 2021 with updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Termination of appointment of Kerry Elizabeth Kirby as a director on 10 September 2021
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 11 September 2020 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Registered office address changed from The Old Farmhouse Ballencrieff Longniddry East Lothian EH32 0PJ United Kingdom to 4 Lothian Street Dalkeith EH22 1DS on 24 February 2020
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Current accounting period shortened from 31 December 2018 to 31 December 2017
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 11 September 2018 with updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Cessation of Philip Edward Kirby as a person with significant control on 19 June 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Cessation of Kerry Elizabeth Kirby as a person with significant control on 19 June 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Notification of Mark Mccafferty as a person with significant control on 19 June 2018
|