|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 21 November 2025 with no updates
|
|
|
26 Nov 2024
|
26 Nov 2024
Change of details for Mr Michael John Godfrey as a person with significant control on 21 November 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Confirmation statement made on 21 November 2024 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Change of details for Mr Michael John Godfrey as a person with significant control on 21 November 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to 110 Stobcross Road Glasgow G3 8QQ on 23 August 2024
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 11 November 2023 with updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 11 November 2022 with updates
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 11 November 2021 with updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 11 November 2020 with updates
|
|
|
11 Jan 2021
|
11 Jan 2021
Change of details for Amt2 Limited as a person with significant control on 11 January 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Change of details for Mr Michael John Godfrey as a person with significant control on 11 January 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Director's details changed for Mr Michael John Godfrey on 11 January 2021
|
|
|
11 May 2020
|
11 May 2020
Previous accounting period shortened from 30 November 2020 to 31 March 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Registration of charge SC6469660001, created on 8 April 2020
|
|
|
12 Nov 2019
|
12 Nov 2019
Incorporation
|