|
|
23 Dec 2025
|
23 Dec 2025
Confirmation statement made on 23 December 2025 with updates
|
|
|
22 Sep 2025
|
22 Sep 2025
Confirmation statement made on 9 September 2025 with updates
|
|
|
09 Sep 2024
|
09 Sep 2024
Confirmation statement made on 9 September 2024 with updates
|
|
|
02 Feb 2024
|
02 Feb 2024
Change of details for Mayside Partners Limited as a person with significant control on 9 October 2022
|
|
|
18 Sep 2023
|
18 Sep 2023
Confirmation statement made on 9 September 2023 with updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Director's details changed for Mr Bill White on 20 January 2020
|
|
|
16 Jan 2023
|
16 Jan 2023
Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 16 January 2023
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 9 September 2022 with updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Current accounting period shortened from 31 January 2022 to 31 December 2021
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 9 September 2021 with updates
|
|
|
25 May 2021
|
25 May 2021
Notification of Mayside Partners Limited as a person with significant control on 24 May 2021
|
|
|
24 May 2021
|
24 May 2021
Cessation of Bill White as a person with significant control on 24 May 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 19 January 2021 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 6 January 2021
|
|
|
20 Jan 2020
|
20 Jan 2020
Incorporation
|