11 March 2024 | Accounts for a dormant company made up to 30 June 2023 | 4 pages |
---|
9 December 2023 | Confirmation statement made on 28 November 2023 with no updates | 3 pages |
---|
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 |
---|
23 March 2023 | Accounts for a dormant company made up to 30 June 2022 | 4 pages |
---|
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates | 3 pages |
---|
25 May 2022 | Accounts for a dormant company made up to 30 June 2021 | 4 pages |
---|
30 November 2021 | Confirmation statement made on 28 November 2021 with no updates | 3 pages |
---|
28 November 2020 | Accounts for a dormant company made up to 30 June 2020 | 2 pages |
---|
28 November 2020 | Confirmation statement made on 28 November 2020 with no updates | 3 pages |
---|
6 November 2020 | Change of details for Mr Robin Chambers 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 Robin James Chambers on 23 October 2020 | 2 pages |
---|
23 October 2020 | Change of details for Mr Robin Chambers as a person with significant control on 23 October 2020 | 2 pages |
---|
6 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 | 1 page |
---|
4 December 2019 | Confirmation statement made on 28 November 2019 with no updates | 3 pages |
---|
21 August 2019 | Accounts for a dormant company made up to 30 June 2019 | 2 pages |
---|
19 July 2019 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 | 1 page |
---|
19 July 2019 | Accounts for a dormant company made up to 30 November 2018 | 2 pages |
---|
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA27 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | 1 page |
---|
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates | 3 pages |
---|
28 November 2017 | Cessation of Codir Limited as a person with significant control on 24 November 2017 | 1 page |
---|
28 November 2017 | Notification of Robin Chambers as a person with significant control on 23 November 2017 | 2 pages |
---|
28 November 2017 | Confirmation statement made on 28 November 2017 with updates | 4 pages |
---|
28 November 2017 | Appointment of Mr Robin Chambers as a director on 24 November 2017 | 2 pages |
---|
23 November 2017 | Incorporation Statement of capital on 2017-11-23 | 31 pages |
---|
23 November 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 23 November 2017 | 1 page |
---|
23 November 2017 | Termination of appointment of Cosec Limited as a secretary on 23 November 2017 | 1 page |
---|
23 November 2017 | Incorporation Statement of capital on 2017-11-23 | 31 pages |
---|
23 November 2017 | Termination of appointment of Cosec Limited as a director on 23 November 2017 | 1 page |
---|
23 November 2017 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 23 November 2017 | 1 page |
---|