|
|
22 Aug 2025
|
22 Aug 2025
Certificate of change of name
|
|
|
14 Aug 2025
|
14 Aug 2025
Confirmation statement made on 9 August 2025 with no updates
|
|
|
18 Aug 2024
|
18 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 9 August 2023 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Certificate of change of name
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Termination of appointment of Neelum Khalid Yousaf as a secretary on 20 January 2023
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 30 June 2022 with updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 21 June 2022 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Appointment of Mr Neal Jamieson as a director on 21 June 2022
|
|
|
20 Jun 2022
|
20 Jun 2022
Certificate of change of name
|
|
|
22 Sep 2021
|
22 Sep 2021
Purchase of own shares.
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 14 September 2021 with updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Termination of appointment of Alastair William Dickie as a director on 31 August 2021
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 1 August 2021 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 1 August 2020 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Registered office address changed from Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland to 1 st. Andrew Square Edinburgh EH2 2BD on 3 October 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Registered office address changed from 39/1 George Street Edinburgh EH2 2HN United Kingdom to Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD on 28 August 2018
|