Total Documents | 71 |
---|
Total Pages | 261 |
---|
13 April 2023 | Voluntary strike-off action has been suspended |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off |
20 March 2023 | Application to strike the company off the register |
10 October 2022 | Confirmation statement made on 8 October 2022 with updates |
26 July 2022 | Change of details for a person with significant control |
26 July 2022 | Director's details changed |
9 October 2021 | Compulsory strike-off action has been discontinued |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates |
11 June 2021 | Cessation of Audrey Bowman as a person with significant control on 20 May 2021 |
11 June 2021 | Termination of appointment of Ryan Bowman as a director on 29 May 2021 |
11 June 2021 | Appointment of Mr Anthony Logan as a director on 29 May 2021 |
11 June 2021 | Cessation of Ryan Bowman as a person with significant control on 20 May 2021 |
11 June 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 341 4th Floor 93 Hope Street Glasgow G2 6LD on 11 June 2021 |
11 June 2021 | Termination of appointment of Audrey Bowman as a director on 29 May 2021 |
11 June 2021 | Notification of Anthony Logan as a person with significant control on 20 May 2021 |
11 June 2021 | Termination of appointment of John Bowman as a director on 29 May 2021 |
11 June 2021 | Cessation of John Bowman as a person with significant control on 20 May 2021 |
19 February 2021 | Compulsory strike-off action has been suspended |
26 January 2021 | First Gazette notice for compulsory strike-off |
15 October 2020 | Confirmation statement made on 8 October 2020 with no updates |
9 October 2019 | Confirmation statement made on 8 October 2019 with updates |
16 August 2019 | Total exemption full accounts made up to 30 November 2018 |
11 October 2018 | Confirmation statement made on 8 October 2018 with updates |
19 September 2018 | Statement of capital following an allotment of shares on 2 December 2017
|
19 September 2018 | Appointment of Mr Ryan Bowman as a director on 2 December 2017 |
19 September 2018 | Notification of Ryan Bowman as a person with significant control on 2 December 2017 |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
13 October 2016 | Director's details changed for Mrs Audrey Bowman on 5 April 2016 |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates |
13 October 2016 | Director's details changed for Mrs Audrey Bowman on 5 April 2016 |
13 October 2016 | Director's details changed for Mr John Bowman on 5 April 2016 |
13 October 2016 | Director's details changed for Mr John Bowman on 5 April 2016 |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 February 2015 | Previous accounting period shortened from 31 August 2015 to 30 November 2014 |
16 February 2015 | Total exemption small company accounts made up to 30 November 2014 |
16 February 2015 | Previous accounting period shortened from 31 August 2015 to 30 November 2014 |
16 February 2015 | Total exemption small company accounts made up to 30 November 2014 |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
24 September 2014 | Appointment of Mr John Bowman as a director on 28 August 2014 |
24 September 2014 | Appointment of Mrs Audrey Bowman as a director on 28 August 2014 |
24 September 2014 | Appointment of Mrs Audrey Bowman as a director on 28 August 2014 |
24 September 2014 | Appointment of Mr John Bowman as a director on 28 August 2014 |
28 August 2014 | Termination of appointment of Cosec Limited as a director on 28 August 2014 |
28 August 2014 | Termination of appointment of Cosec Limited as a secretary on 28 August 2014 |
28 August 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 August 2014 |
28 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 28 August 2014 |
28 August 2014 | Termination of appointment of Cosec Limited as a secretary on 28 August 2014 |
28 August 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 August 2014 |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Cosec Limited as a director on 28 August 2014 |
28 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 28 August 2014 |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|