26 May 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 26 May 2023 | 1 page |
---|
10 March 2023 | Voluntary strike-off action has been suspended | 1 page |
---|
28 February 2023 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 February 2023 | Application to strike the company off the register | 1 page |
---|
11 September 2022 | Confirmation statement made on 11 September 2022 with no updates | 3 pages |
---|
30 June 2022 | Total exemption full accounts made up to 30 June 2021 | 7 pages |
---|
11 September 2021 | Confirmation statement made on 11 September 2021 with no updates | 3 pages |
---|
30 June 2021 | Total exemption full accounts made up to 30 June 2020 | 6 pages |
---|
3 November 2020 | Change of details for Mr Sher Ahmed as a person with significant control on 2 November 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 |
---|
15 October 2020 | Director's details changed for Mr Sher Ahmed on 15 October 2020 | 2 pages |
---|
15 October 2020 | Change of details for Mr Sher Ahmed as a person with significant control on 15 October 2020 | 2 pages |
---|
2 October 2020 | Registered office address changed from 36 Churchiil Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 | 1 page |
---|
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates | 3 pages |
---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 | 5 pages |
---|
12 September 2019 | Confirmation statement made on 11 September 2019 with no updates | 3 pages |
---|
10 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchiil Tower South Harbour Street Ayr KA7 1JT on 10 May 2019 | 1 page |
---|
14 March 2019 | Total exemption full accounts made up to 30 June 2018 | 7 pages |
---|
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates | 3 pages |
---|
11 September 2017 | Cessation of Codir Limited as a person with significant control on 11 September 2017 | 1 page |
---|
11 September 2017 | Confirmation statement made on 11 September 2017 with updates | 5 pages |
---|
11 September 2017 | Cessation of Codir Limited as a person with significant control on 11 September 2017 | 1 page |
---|
11 September 2017 | Confirmation statement made on 11 September 2017 with updates | 5 pages |
---|
2 July 2017 | Appointment of Mr Sher Ahmed as a director on 16 June 2017 | 2 pages |
---|
2 July 2017 | Appointment of Mr Sher Ahmed as a director on 16 June 2017 | 2 pages |
---|
2 July 2017 | Notification of Sher Ahmed as a person with significant control on 16 June 2017 | 2 pages |
---|
2 July 2017 | Notification of Sher Ahmed as a person with significant control on 16 June 2017 | 2 pages |
---|
2 July 2017 | Notification of Sher Ahmed as a person with significant control on 2 July 2017 | 2 pages |
---|
14 June 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 14 June 2017 | 1 page |
---|
14 June 2017 | Incorporation Statement of capital on 2017-06-14 | 31 pages |
---|
14 June 2017 | Incorporation Statement of capital on 2017-06-14 | 31 pages |
---|
14 June 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 14 June 2017 | 1 page |
---|
14 June 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 14 June 2017 | 1 page |
---|
14 June 2017 | Termination of appointment of Cosec Limited as a secretary on 14 June 2017 | 1 page |
---|
14 June 2017 | Termination of appointment of Cosec Limited as a secretary on 14 June 2017 | 1 page |
---|
14 June 2017 | Termination of appointment of Cosec Limited as a director on 14 June 2017 | 1 page |
---|
14 June 2017 | Termination of appointment of Cosec Limited as a director on 14 June 2017 | 1 page |
---|
14 June 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 14 June 2017 | 1 page |
---|