|
|
04 Sep 2025
|
04 Sep 2025
Registered office address changed from 14 Old Edinburgh Road Dalkeith EH22 1JD Scotland to 22 Academy Street Edinburgh EH6 7EF on 4 September 2025
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 26 May 2025 with no updates
|
|
|
29 Apr 2025
|
29 Apr 2025
Certificate of change of name
|
|
|
17 Oct 2024
|
17 Oct 2024
Director's details changed for Mr Mark William Ivinson on 6 September 2024
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 26 May 2024 with updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Notification of Terpex Intermediate 1 Ltd as a person with significant control on 5 June 2023
|
|
|
30 Apr 2024
|
30 Apr 2024
Cessation of Mark William Ivinson as a person with significant control on 27 March 2023
|
|
|
30 Apr 2024
|
30 Apr 2024
Cessation of Jonathan Hughson Blurton as a person with significant control on 27 March 2023
|
|
|
17 Jan 2024
|
17 Jan 2024
Current accounting period extended from 31 May 2024 to 30 September 2024
|
|
|
11 Dec 2023
|
11 Dec 2023
Change of details for Mr Jonathan Hughson Blurton as a person with significant control on 11 December 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Registered office address changed from 750 Old Dalkeith Road Dalkeith Midlothian EH22 1RS United Kingdom to 14 Old Edinburgh Road Dalkeith EH22 1JD on 21 June 2023
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 26 May 2023 with updates
|
|
|
04 Apr 2023
|
04 Apr 2023
Sub-division of shares on 27 March 2023
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 26 May 2022 with no updates
|
|
|
27 May 2021
|
27 May 2021
Incorporation
|