20 April 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
30 December 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 0/2 959 Gartloch Road Glasgow G33 5EZ on 30 December 2020 | 1 page |
---|
1 December 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 March 2020 | Micro company accounts made up to 30 June 2019 | 2 pages |
---|
25 August 2019 | Confirmation statement made on 18 August 2019 with no updates | 3 pages |
---|
10 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 10 May 2019 | 1 page |
---|
18 August 2018 | Notification of Steven Baillie as a person with significant control on 6 July 2018 | 2 pages |
---|
18 August 2018 | Cessation of Codir Limited as a person with significant control on 3 July 2018 | 1 page |
---|
18 August 2018 | Confirmation statement made on 18 August 2018 with updates | 5 pages |
---|
18 August 2018 | Appointment of Mr Steven Baillie as a director on 6 July 2018 | 2 pages |
---|
7 June 2018 | Incorporation Statement of capital on 2018-06-07 | 31 pages |
---|
7 June 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 June 2018 | 1 page |
---|
7 June 2018 | Termination of appointment of Cosec Limited as a director on 7 June 2018 | 1 page |
---|
7 June 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 7 June 2018 | 1 page |
---|
7 June 2018 | Termination of appointment of Cosec Limited as a secretary on 7 June 2018 | 1 page |
---|