5 March 2021 | Sub-division of shares on 1 December 2020 | 4 pages |
---|
11 February 2021 | Total exemption full accounts made up to 31 May 2020 | 7 pages |
---|
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates | 3 pages |
---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 | 8 pages |
---|
17 October 2019 | Confirmation statement made on 12 October 2019 with updates | 4 pages |
---|
17 April 2019 | Current accounting period extended from 31 March 2019 to 31 May 2019 | 1 page |
---|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 | 8 pages |
---|
17 October 2018 | Confirmation statement made on 12 October 2018 with updates | 4 pages |
---|
31 August 2018 | Total exemption full accounts made up to 31 March 2017 | 6 pages |
---|
6 June 2018 | Current accounting period shortened from 31 October 2017 to 31 March 2017 | 1 page |
---|
13 October 2017 | Confirmation statement made on 12 October 2017 with updates | 4 pages |
---|
13 October 2017 | Confirmation statement made on 12 October 2017 with updates | 4 pages |
---|
29 August 2017 | Notification of Mark John Skimming as a person with significant control on 13 October 2016 | 2 pages |
---|
29 August 2017 | Notification of Mark John Skimming as a person with significant control on 13 October 2016 | 2 pages |
---|
29 August 2017 | Cessation of Codir Limited as a person with significant control on 13 October 2016 | 1 page |
---|
29 August 2017 | Cessation of Codir Limited as a person with significant control on 13 October 2016 | 1 page |
---|
1 November 2016 | Appointment of Mr Mark John Skimming as a director on 13 October 2016 | 2 pages |
---|
1 November 2016 | Appointment of Mr Mark John Skimming as a director on 13 October 2016 | 2 pages |
---|
13 October 2016 | 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 13 October 2016 | 1 page |
---|
13 October 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 13 October 2016 | 1 page |
---|
13 October 2016 | Incorporation Statement of capital on 2016-10-13 | 31 pages |
---|
13 October 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 13 October 2016 | 1 page |
---|
13 October 2016 | Termination of appointment of Cosec Limited as a director on 13 October 2016 | 1 page |
---|
13 October 2016 | Termination of appointment of Cosec Limited as a secretary on 13 October 2016 | 1 page |
---|
13 October 2016 | Termination of appointment of Cosec Limited as a director on 13 October 2016 | 1 page |
---|
13 October 2016 | Incorporation Statement of capital on 2016-10-13 | 31 pages |
---|
13 October 2016 | Termination of appointment of Cosec Limited as a secretary on 13 October 2016 | 1 page |
---|
13 October 2016 | 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 13 October 2016 | 1 page |
---|