27 June 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 27 June 2023 | 1 page |
---|
10 February 2022 | Voluntary strike-off action has been suspended | 1 page |
---|
25 January 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
14 January 2022 | Application to strike the company off the register | 1 page |
---|
2 September 2021 | Confirmation statement made on 22 August 2021 with no updates | 3 pages |
---|
11 June 2021 | Total exemption full accounts made up to 30 June 2020 | 12 pages |
---|
3 November 2020 | Change of details for Mrs Myra Smith as a person with significant control on 3 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 |
---|
16 October 2020 | Change of details for Mrs Myra Smith as a person with significant control on 16 October 2020 | 2 pages |
---|
16 October 2020 | Director's details changed for Mrs Myra Smith on 16 October 2020 | 2 pages |
---|
16 October 2020 | Change of details for Mrs Myra Smith as a person with significant control on 16 October 2020 | 2 pages |
---|
16 October 2020 | Change of details for Mrs Myra Smith as a person with significant control on 16 October 2020 | 2 pages |
---|
2 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Road Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 | 1 page |
---|
22 August 2020 | Confirmation statement made on 22 August 2020 with no updates | 3 pages |
---|
27 July 2020 | Previous accounting period shortened from 31 August 2020 to 30 June 2020 | 1 page |
---|
21 May 2020 | Total exemption full accounts made up to 31 August 2019 | 12 pages |
---|
25 August 2019 | Confirmation statement made on 22 August 2019 with no updates | 3 pages |
---|
31 May 2019 | Total exemption full accounts made up to 31 August 2018 | 12 pages |
---|
8 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Road Ayr KA7 1JT on 8 May 2019 | 1 page |
---|
8 September 2018 | Confirmation statement made on 22 August 2018 with no updates | 3 pages |
---|
25 August 2017 | Cessation of Codir Limited as a person with significant control on 25 August 2017 | 1 page |
---|
25 August 2017 | Cessation of Codir Limited as a person with significant control on 24 August 2017 | 1 page |
---|
25 August 2017 | Cessation of Codir Limited as a person with significant control on 24 August 2017 | 1 page |
---|
22 August 2017 | Notification of Myra Smith 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 |
---|
22 August 2017 | Confirmation statement made on 22 August 2017 with updates | 5 pages |
---|
22 August 2017 | Appointment of Mrs Myra Smith as a director on 21 August 2017 | 2 pages |
---|
22 August 2017 | Notification of Myra Smith as a person with significant control on 22 August 2017 | 2 pages |
---|
22 August 2017 | Appointment of Mrs Myra Smith as a director on 21 August 2017 | 2 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 | Incorporation Statement of capital on 2017-08-18 | 31 pages |
---|
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 Cosec Limited as a secretary 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 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 | Termination of appointment of James Stuart Mcmeekin as a director on 18 August 2017 | 1 page |
---|