23 March 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
30 October 2020 | Change of details for Mr Kenneth Blake as a person with significant control on 30 October 2020 | 2 pages |
---|
26 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 26 October 2020 | 1 page |
---|
20 October 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 October 2020 | Change of details for Mr Kenneth Blake as a person with significant control on 15 October 2020 | 2 pages |
---|
15 October 2020 | Director's details changed for Mr Kenneth Blake on 15 October 2020 | 2 pages |
---|
2 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 2 October 2020 | 1 page |
---|
28 July 2019 | Confirmation statement made on 28 July 2019 with no updates | 3 pages |
---|
8 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 8 May 2019 | 1 page |
---|
30 April 2019 | Total exemption full accounts made up to 31 July 2018 | 7 pages |
---|
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates | 3 pages |
---|
30 July 2018 | Cessation of Kenneth Blake as a person with significant control on 3 July 2018 | 1 page |
---|
30 April 2018 | Total exemption full accounts made up to 31 July 2017 | 6 pages |
---|
3 August 2017 | Confirmation statement made on 28 July 2017 with updates | 5 pages |
---|
3 August 2017 | Confirmation statement made on 28 July 2017 with updates | 5 pages |
---|
31 July 2017 | Notification of Kenneth Blake as a person with significant control on 1 July 2016 | 2 pages |
---|
31 July 2017 | Notification of Kenneth Blake as a person with significant control on 1 July 2016 | 2 pages |
---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 | 6 pages |
---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 | 6 pages |
---|
3 October 2016 | Director's details changed for Mr Kenneth Blake on 4 May 2016 | 2 pages |
---|
3 October 2016 | Confirmation statement made on 28 July 2016 with updates | 6 pages |
---|
3 October 2016 | Director's details changed for Mr Kenneth Blake on 4 May 2016 | 2 pages |
---|
3 October 2016 | Confirmation statement made on 28 July 2016 with updates | 6 pages |
---|
30 July 2015 | Appointment of Mr Kenneth Blake as a director on 29 July 2015 | 2 pages |
---|
30 July 2015 | Appointment of Mr Kenneth Blake as a director on 29 July 2015 | 2 pages |
---|
29 July 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 29 July 2015 | 1 page |
---|
29 July 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 29 July 2015 | 1 page |
---|
29 July 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 29 July 2015 | 1 page |
---|
29 July 2015 | Termination of appointment of Cosec Limited as a secretary on 29 July 2015 | 1 page |
---|
29 July 2015 | Termination of appointment of Cosec Limited as a secretary on 29 July 2015 | 1 page |
---|
29 July 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 29 July 2015 | 1 page |
---|
29 July 2015 | Incorporation Statement of capital on 2015-07-29 | 29 pages |
---|
29 July 2015 | Termination of appointment of Cosec Limited as a director on 29 July 2015 | 1 page |
---|
29 July 2015 | Incorporation Statement of capital on 2015-07-29 | 29 pages |
---|
29 July 2015 | Termination of appointment of Cosec Limited as a director on 29 July 2015 | 1 page |
---|