|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 9 March 2026 with no updates
|
|
|
13 Feb 2026
|
13 Feb 2026
Change of details for Mr John Fulton as a person with significant control on 1 June 2021
|
|
|
11 Feb 2026
|
11 Feb 2026
Appointment of Mrs Leonie O'connor as a director on 9 February 2026
|
|
|
03 Apr 2025
|
03 Apr 2025
Director's details changed for Mr John Fulton on 1 June 2021
|
|
|
03 Apr 2025
|
03 Apr 2025
Change of details for Mr John Fulton as a person with significant control on 1 June 2021
|
|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 9 March 2025 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Registered office address changed from 24 Clark Street Paisley PA3 1RB Scotland to 24 Clark Street Paisley PA3 1RB on 24 June 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Registered office address changed from Unit 4.5 1 Macdowall Street Paisley PA3 2NB Scotland to 24 Clark Street Paisley PA3 1RB on 24 June 2024
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 9 March 2024 with no updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Registered office address changed from 112 Cornwall Street South Glasgow G41 1AA Scotland to Unit 4.5 1 Macdowall Street Paisley PA3 2NB on 1 June 2023
|
|
|
08 May 2023
|
08 May 2023
Confirmation statement made on 9 March 2023 with no updates
|
|
|
10 Jan 2023
|
10 Jan 2023
Previous accounting period extended from 31 May 2022 to 31 October 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Registration of charge SC6982730001, created on 6 June 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 9 March 2022 with updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Termination of appointment of Raphael Rajvinder Singh Sandhu as a director on 28 February 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Cessation of Brendan Boyle as a person with significant control on 31 May 2021
|
|
|
10 May 2021
|
10 May 2021
Incorporation
|