12 June 2023 | Confirmation statement made on 3 June 2023 (2 pages) |
---|
10 June 2022 | Confirmation statement made on 3 June 2022 (2 pages) |
---|
24 August 2021 | Place of business changed from murray beith murray, 3 glenfinlas street, edinburgh, EH3 6AQ. (3 pages) |
---|
23 August 2021 | Change of details for Nigel Kenneth Cayzer as a person with significant control on 20 August 2021 (5 pages) |
---|
23 August 2021 | Change of details for Mr Nigel Kenneth Cayzer as a person with significant control on 26 June 2017 (5 pages) |
---|
23 June 2021 | Confirmation statement made on 3 June 2021 (2 pages) |
---|
31 July 2020 | Confirmation statement made on 3 June 2020 (2 pages) |
---|
1 July 2019 | Confirmation statement made on 3 June 2019 (2 pages) |
---|
29 March 2019 | Notification of Nigel Kenneth Cayzer as a person with significant control on 26 June 2017 (4 pages) |
---|
6 June 2017 | Place of business changed from lynedoch house barossa place, perth, PH1 5EP. (3 pages) |
---|
6 June 2017 | Place of business changed from lynedoch house barossa place, perth, PH1 5EP. (3 pages) |
---|
14 August 2015 | Place of business changed from kinpurnie estate office 2 north street, newtyle, angus, PH12 8TT. (2 pages) |
---|
14 August 2015 | Place of business changed from kinpurnie estate office 2 north street, newtyle, angus, PH12 8TT. (2 pages) |
---|
27 September 2013 | Place of business changed from\kinpurnie estate\smiddy road\newtyle (2 pages) |
---|
6 June 2013 | 1 general partner(s) appointed and 2 LIMITED partner(s) appointed. Increase in contribution. (3 pages) |
---|
6 June 2013 | 1 general partner(s) appointed and 2 LIMITED partner(s) appointed. Increase in contribution. (3 pages) |
---|
27 July 1999 | Con£ 0000196 app GP00 LP00 (3 pages) |
---|
4 June 1999 | Con£ 0000660 GP01 LP01 (2 pages) |
---|