|
|
15 Jul 2025
|
15 Jul 2025
Confirmation statement made on 15 July 2025 with no updates
|
|
|
15 Jul 2025
|
15 Jul 2025
Director's details changed for Ms Sheila Lucy Stobbart on 15 July 2025
|
|
|
01 Sep 2024
|
01 Sep 2024
Confirmation statement made on 1 September 2024 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Amended total exemption full accounts made up to 31 October 2022
|
|
|
01 Sep 2023
|
01 Sep 2023
Confirmation statement made on 1 September 2023 with no updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 4 September 2020 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Registration of charge SC5784060002, created on 5 June 2020
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 10 September 2019 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from 8 Deer Park Fairways Business Park Livingston West Lothain EH54 8AF Scotland to Shore Garage Shore Street Helmsdale Sutherland KW8 6JZ on 10 January 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Satisfaction of charge SC5784060001 in full
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 10 September 2018 with updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Register inspection address has been changed to Shore Garage Shore Street Shore Street Helmsdale Sutherland KW8 6JZ
|
|
|
26 Feb 2018
|
26 Feb 2018
Registration of charge SC5784060001, created on 23 February 2018
|
|
|
22 Dec 2017
|
22 Dec 2017
Termination of appointment of David Morgan as a director on 22 December 2017
|
|
|
10 Dec 2017
|
10 Dec 2017
Appointment of Mr David Morgan as a director on 10 December 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Incorporation
|