Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
04 Mar 2026 |
SH06 |
Cancellation of shares. Statement of capital on 22 August 2025
|
|
|
04 Mar 2026 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction.
|
|
|
09 Sep 2025 |
CS01 |
Confirmation statement made on 6 September 2025 with no updates
|
|
|
19 Jun 2025 |
AD01 |
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 19 June 2025
|
|
|
29 May 2025 |
AA |
Total exemption full accounts made up to 31 August 2024
|
|
|
06 Sep 2024 |
CS01 |
Confirmation statement made on 6 September 2024 with no updates
|
|
|
29 May 2024 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
06 Sep 2023 |
CS01 |
Confirmation statement made on 6 September 2023 with no updates
|
|
|
30 May 2023 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
05 Oct 2022 |
AP01 |
Appointment of Mr Melville Wishart Anderson as a director on 1 October 2022
|
|
|
04 Oct 2022 |
TM01 |
Termination of appointment of Bonnie Phillips Dean as a director on 1 October 2022
|
|
|
12 Sep 2022 |
CS01 |
Confirmation statement made on 6 September 2022 with no updates
|
|
|
30 Aug 2022 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
09 Jan 2022 |
AP01 |
Appointment of Mr George Bonar Weir as a director on 9 January 2022
|
|
|
08 Jan 2022 |
TM01 |
Termination of appointment of Ralf Bernd Kaiser as a director on 31 December 2021
|
|
|
26 Nov 2021 |
AP01 |
Appointment of Ms Bonnie Phillips Dean as a director on 5 November 2021
|
|
|
26 Nov 2021 |
TM01 |
Termination of appointment of Neal Peter Juster as a director on 5 November 2021
|
|
|
01 Oct 2021 |
CS01 |
Confirmation statement made on 6 September 2021 with updates
|
|
|
28 May 2021 |
AA |
Total exemption full accounts made up to 31 August 2020
|
|
|
09 Sep 2020 |
CS01 |
Confirmation statement made on 6 September 2020 with updates
|
|
|
18 May 2020 |
AA |
Total exemption full accounts made up to 31 August 2019
|
|
|
19 Jan 2020 |
TM01 |
Termination of appointment of David Francis Mahon as a director on 9 January 2019
|
|
|
09 Sep 2019 |
CS01 |
Confirmation statement made on 6 September 2019 with updates
|
|
|
06 Aug 2019 |
PSC07 |
Cessation of Gu Holdings Limited as a person with significant control on 6 August 2019
|
|
|
30 May 2019 |
AA |
Total exemption full accounts made up to 31 August 2018
|
|