13 January 2024 | Compulsory strike-off action has been discontinued | 1 page |
---|
11 January 2024 | Confirmation statement made on 22 August 2023 with no updates | 3 pages |
---|
8 December 2023 | Compulsory strike-off action has been suspended | 1 page |
---|
7 November 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
11 July 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 11 July 2023 | 1 page |
---|
11 July 2023 | Change of details for Mr Ryan Michael Leslie as a person with significant control on 11 July 2023 | 2 pages |
---|
14 February 2023 | Total exemption full accounts made up to 31 August 2022 | 9 pages |
---|
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates | 3 pages |
---|
16 June 2022 | Total exemption full accounts made up to 31 August 2021 | 9 pages |
---|
12 October 2021 | Cessation of Ryan Michael Leslie as a person with significant control on 12 October 2021 | 1 page |
---|
12 October 2021 | Notification of Ryan Michael Leslie as a person with significant control on 12 October 2021 | 2 pages |
---|
22 August 2021 | Confirmation statement made on 22 August 2021 with no updates | 3 pages |
---|
5 May 2021 | Total exemption full accounts made up to 31 August 2020 | 9 pages |
---|
6 November 2020 | Change of details for Mr Ryan Michael Leslie as a person with significant control on 6 November 2020 | 2 pages |
---|
27 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 27 October 2020 | 1 page |
---|
23 October 2020 | Director's details changed for Mr Ryan Michael Leslie on 23 October 2020 | 2 pages |
---|
23 October 2020 | Change of details for Mr Ryan Michael Leslie as a person with significant control on 23 October 2020 | 2 pages |
---|
6 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 6 October 2020 | 1 page |
---|
22 August 2020 | Confirmation statement made on 22 August 2020 with no updates | 3 pages |
---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 | 8 pages |
---|
25 August 2019 | Confirmation statement made on 22 August 2019 with no updates | 3 pages |
---|
25 August 2019 | Cessation of Codir Limited as a person with significant control on 10 July 2018 | 1 page |
---|
16 May 2019 | Total exemption full accounts made up to 31 August 2018 | 8 pages |
---|
6 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 6 May 2019 | 1 page |
---|
8 September 2018 | Confirmation statement made on 22 August 2018 with no updates | 3 pages |
---|
22 August 2017 | Appointment of Mr Ryan Michael Leslie as a director on 22 August 2017 | 2 pages |
---|
22 August 2017 | Confirmation statement made on 22 August 2017 with updates | 5 pages |
---|
22 August 2017 | Appointment of Mr Ryan Michael Leslie as a director on 22 August 2017 | 2 pages |
---|
22 August 2017 | Notification of Ryan Michael Leslie as a person with significant control on 22 August 2017 | 2 pages |
---|
22 August 2017 | Notification of Ryan Michael Leslie as a person with significant control on 22 August 2017 | 2 pages |
---|
22 August 2017 | Confirmation statement made on 22 August 2017 with updates | 5 pages |
---|
18 August 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 August 2017 | 1 page |
---|
18 August 2017 | Termination of appointment of Cosec Limited as a director on 18 August 2017 | 1 page |
---|
18 August 2017 | Incorporation Statement of capital on 2017-08-18 | 31 pages |
---|
18 August 2017 | Termination of appointment of Cosec Limited as a director on 18 August 2017 | 1 page |
---|
18 August 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 18 August 2017 | 1 page |
---|
18 August 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 August 2017 | 1 page |
---|
18 August 2017 | Termination of appointment of Cosec Limited as a secretary on 18 August 2017 | 1 page |
---|
18 August 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 18 August 2017 | 1 page |
---|
18 August 2017 | Termination of appointment of Cosec Limited as a secretary on 18 August 2017 | 1 page |
---|
18 August 2017 | Incorporation Statement of capital on 2017-08-18 | 31 pages |
---|