|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
30 Jun 2024
|
30 Jun 2024
Confirmation statement made on 26 June 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
|
|
|
04 Oct 2023
|
04 Oct 2023
Registered office address changed from 5 5 South Charlotte Street Edinburgh Midlothian EH2 4AN Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 4 October 2023
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 26 June 2023 with updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Director's details changed for Mr Bill White on 25 April 2023
|
|
|
25 Apr 2023
|
25 Apr 2023
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 25 April 2023
|
|
|
25 Apr 2023
|
25 Apr 2023
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 272 Bath Street Glasgow G2 4JR on 25 April 2023
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 26 June 2022 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 26 April 2022
|
|
|
23 Dec 2021
|
23 Dec 2021
Current accounting period shortened from 31 May 2022 to 31 December 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 26 June 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
|
|
|
22 Apr 2021
|
22 Apr 2021
Registered office address changed from 101 Rose Street South Lane 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG United Kingdom to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 22 April 2021
|
|
|
22 Apr 2021
|
22 Apr 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 22 April 2021
|
|
|
27 Jun 2020
|
27 Jun 2020
Confirmation statement made on 26 June 2020 with updates
|
|
|
05 May 2020
|
05 May 2020
Incorporation
|