16 February 2024 | Confirmation statement made on 2 January 2024 with no updates | 3 pages |
---|
9 October 2023 | Accounts for a dormant company made up to 31 January 2023 | 2 pages |
---|
30 January 2023 | Confirmation statement made on 2 January 2023 with no updates | 3 pages |
---|
26 October 2022 | Accounts for a dormant company made up to 31 January 2022 | 2 pages |
---|
21 January 2022 | Confirmation statement made on 2 January 2022 with no updates | 3 pages |
---|
15 October 2021 | Accounts for a dormant company made up to 31 January 2021 | 2 pages |
---|
16 February 2021 | Confirmation statement made on 2 January 2021 with no updates | 3 pages |
---|
21 January 2021 | Accounts for a dormant company made up to 31 January 2020 | 2 pages |
---|
5 January 2021 | Notification of Scydonia Limited as a person with significant control on 1 January 2021 | 2 pages |
---|
5 January 2021 | Withdrawal of a person with significant control statement on 5 January 2021 | 2 pages |
---|
5 January 2021 | Notification of Glen Mhor Limited as a person with significant control on 1 January 2021 | 2 pages |
---|
21 January 2020 | Confirmation statement made on 2 January 2020 with no updates | 3 pages |
---|
2 October 2019 | Accounts for a dormant company made up to 31 January 2019 | 2 pages |
---|
19 February 2019 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 9 January 2019 | 1 page |
---|
14 January 2019 | Confirmation statement made on 2 January 2019 with updates | 4 pages |
---|
22 January 2018 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 13 pages |
---|
18 January 2018 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2018-01-17
| 3 pages |
---|
18 January 2018 | Termination of appointment of David Alan Rennie as a director on 18 January 2018 | 1 page |
---|
18 January 2018 | Termination of appointment of Neil David Forbes as a director on 18 January 2018 | 1 page |
---|
18 January 2018 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Glen Mhor Hotel 8-17 Ness Bank Inverness IV2 4SG on 18 January 2018 | 1 page |
---|
18 January 2018 | Appointment of Mr Andrew Innes Miller as a director on 18 January 2018 | 2 pages |
---|
18 January 2018 | Statement of capital following an allotment of shares on 18 January 2018 | 3 pages |
---|
18 January 2018 | Appointment of Mr Jonathan Paul Erasmus as a director on 18 January 2018 | 2 pages |
---|
3 January 2018 | Incorporation Statement of capital on 2018-01-03 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|
3 January 2018 | Incorporation Statement of capital on 2018-01-03 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|