|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 23 March 2026 with updates
|
|
|
09 Oct 2025
|
09 Oct 2025
Confirmation statement made on 29 September 2025 with updates
|
|
|
29 Sep 2024
|
29 Sep 2024
Confirmation statement made on 29 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
|
|
|
01 Oct 2023
|
01 Oct 2023
Confirmation statement made on 29 September 2023 with updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Confirmation statement made on 29 September 2022 with updates
|
|
|
29 Aug 2022
|
29 Aug 2022
Director's details changed for Mr Bill White on 27 August 2022
|
|
|
27 Aug 2022
|
27 Aug 2022
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 27 August 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Current accounting period extended from 30 September 2022 to 31 December 2022
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 29 September 2021 with updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Registered office address changed from 101 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG United Kingdom to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 27 August 2021
|
|
|
27 Aug 2021
|
27 Aug 2021
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 27 August 2021
|
|
|
27 Aug 2021
|
27 Aug 2021
Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 27 August 2021
|
|
|
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
|
|
|
30 Sep 2020
|
30 Sep 2020
Incorporation
|