|
|
07 Dec 2025
|
07 Dec 2025
Registered office address changed from 4 Hyndland Avenue Flat 2/1 Glasgow G11 5BW Scotland to 1 1 Killearn House Mews Glasgow G63 9QH on 7 December 2025
|
|
|
12 Sep 2025
|
12 Sep 2025
Confirmation statement made on 12 September 2025 with no updates
|
|
|
07 Apr 2025
|
07 Apr 2025
Satisfaction of charge SC6240930001 in part
|
|
|
07 Apr 2025
|
07 Apr 2025
Registration of charge SC6240930002, created on 31 March 2025
|
|
|
27 Feb 2025
|
27 Feb 2025
Registration of charge SC6240930001, created on 21 February 2025
|
|
|
23 Oct 2024
|
23 Oct 2024
Notification of Iain Henderson as a person with significant control on 23 October 2024
|
|
|
23 Oct 2024
|
23 Oct 2024
Statement of capital following an allotment of shares on 23 October 2023
|
|
|
23 Oct 2024
|
23 Oct 2024
Notification of Lauren Henderson as a person with significant control on 23 October 2024
|
|
|
27 Sep 2024
|
27 Sep 2024
Confirmation statement made on 12 September 2024 with no updates
|
|
|
12 Sep 2023
|
12 Sep 2023
Confirmation statement made on 12 September 2023 with updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 27 February 2023 with no updates
|
|
|
15 Apr 2022
|
15 Apr 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Notification of Lesley Ann Henderson as a person with significant control on 9 July 2019
|
|
|
28 Oct 2020
|
28 Oct 2020
Notification of Iain Lindsay Henderson as a person with significant control on 9 July 2019
|
|
|
28 Oct 2020
|
28 Oct 2020
Withdrawal of a person with significant control statement on 28 October 2020
|
|
|
28 Oct 2020
|
28 Oct 2020
Compulsory strike-off action has been discontinued
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|