Total Documents | 48 |
---|
Total Pages | 178 |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off |
24 November 2020 | Application to strike the company off the register |
10 November 2020 | Change of details for Mr Michael Drysdale Leslie as a person with significant control on 10 November 2020 |
10 November 2020 | Director's details changed for Mr Michael Drysdale Leslie on 10 November 2020 |
30 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 |
9 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 |
9 September 2020 | Cessation of Ryan Michael Leslie as a person with significant control on 8 September 2020 |
9 September 2020 | Appointment of Mr Michael Drysdale Leslie as a director on 9 September 2020 |
9 September 2020 | Notification of Michael Drysdale Leslie as a person with significant control on 9 March 2020 |
9 September 2020 | Termination of appointment of Ryan Michael Leslie as a director on 8 September 2020 |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 |
31 August 2019 | Confirmation statement made on 30 August 2019 with updates |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates |
4 April 2018 | Total exemption full accounts made up to 31 July 2017 |
18 June 2017 | Confirmation statement made on 6 June 2017 with updates |
18 June 2017 | Confirmation statement made on 6 June 2017 with updates |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
6 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
5 February 2015 | Termination of appointment of Michael Drysdale Leslie as a director on 5 February 2015 |
5 February 2015 | Appointment of Mr Ryan Michael Leslie as a director on 5 February 2015 |
5 February 2015 | Appointment of Mr Ryan Michael Leslie as a director on 5 February 2015 |
5 February 2015 | Appointment of Mr Ryan Michael Leslie as a director on 5 February 2015 |
5 February 2015 | Termination of appointment of Michael Drysdale Leslie as a director on 5 February 2015 |
5 February 2015 | Termination of appointment of Michael Drysdale Leslie as a director on 5 February 2015 |
22 August 2014 | Appointment of Mr Michael Drysdale Leslie as a director on 20 August 2014 |
22 August 2014 | Appointment of Mr Michael Drysdale Leslie as a director on 20 August 2014 |
1 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 31 July 2014 |
1 August 2014 | Termination of appointment of Cosec Limited as a secretary on 31 July 2014 |
1 August 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 |
1 August 2014 | Termination of appointment of Cosec Limited as a director on 31 July 2014 |
1 August 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 |
1 August 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 |
1 August 2014 | Termination of appointment of Cosec Limited as a director on 31 July 2014 |
1 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 31 July 2014 |
1 August 2014 | Termination of appointment of Cosec Limited as a secretary on 31 July 2014 |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|