Date | Description |
2024-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/24, NO UPDATES |
2024-08-25 |
delete address Argyll House, Quarrywood Court
Livingston,West Lothian, Scotland, EH54 6AX |
2024-08-25 |
delete address Standhill Industrial Park
Unit 5
Whitburn Road
Bathgate
EH48 2XJ |
2024-08-25 |
insert address 3 Firth Rd, Houstoun Industrial Estate
Livingston, Scotland, EH54 5DJ |
2024-08-25 |
insert address 3 Firth Road
Houstoun Industrial Estate
Livingston
EH54 5DJ |
2024-08-25 |
update primary_contact Argyll House, Quarrywood Court
Livingston,West Lothian, Scotland, EH54 6AX => 3 Firth Rd, Houstoun Industrial Estate
Livingston, Scotland, EH54 5DJ |
2024-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TAYLOR / 01/07/2024 |
2024-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN HALE / 01/07/2024 |
2024-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE TAYLOR / 01/07/2024 |
2024-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL COLIN HALE / 01/07/2024 |
2024-06-10 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2024 FROM
ARGYLL HOUSE QUARRYWOOD COURT
LIVINGSTON
WEST LOTHIAN
EH54 6AX
SCOTLAND |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES |
2023-01-16 |
update statutory_documents CURREXT FROM 31/10/2023 TO 31/12/2023 |
2022-10-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |