13 October 2020 | Voluntary strike-off action has been suspended | 1 page |
---|
15 September 2020 | First Gazette notice for voluntary strike-off | 1 page |
---|
3 September 2020 | Application to strike the company off the register | 1 page |
---|
29 September 2019 | Confirmation statement made on 3 September 2019 with no updates | 3 pages |
---|
20 August 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
19 August 2019 | Micro company accounts made up to 31 August 2018 | 2 pages |
---|
30 July 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
11 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 11 May 2019 | 1 page |
---|
10 September 2018 | Confirmation statement made on 3 September 2018 with no updates | 3 pages |
---|
3 September 2017 | Notification of James Docherty as a person with significant control on 3 September 2017 | 2 pages |
---|
3 September 2017 | Appointment of Mr James Docherty as a director on 3 September 2017 | 2 pages |
---|
3 September 2017 | Notification of James Docherty as a person with significant control on 3 September 2017 | 2 pages |
---|
3 September 2017 | Appointment of Mr James Docherty as a director on 3 September 2017 | 2 pages |
---|
3 September 2017 | Confirmation statement made on 3 September 2017 with updates | 5 pages |
---|
3 September 2017 | Confirmation statement made on 3 September 2017 with updates | 5 pages |
---|
31 August 2017 | Incorporation Statement of capital on 2017-08-31 | 31 pages |
---|
31 August 2017 | Termination of appointment of Cosec Limited as a director on 31 August 2017 | 1 page |
---|
31 August 2017 | Termination of appointment of Cosec Limited as a secretary on 31 August 2017 | 1 page |
---|
31 August 2017 | Termination of appointment of Cosec Limited as a director on 31 August 2017 | 1 page |
---|
31 August 2017 | Termination of appointment of Cosec Limited as a secretary on 31 August 2017 | 1 page |
---|
31 August 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 31 August 2017 | 1 page |
---|
31 August 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 31 August 2017 | 1 page |
---|
31 August 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 31 August 2017 | 1 page |
---|
31 August 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 31 August 2017 | 1 page |
---|
31 August 2017 | Incorporation Statement of capital on 2017-08-31 | 31 pages |
---|