18 January 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
2 November 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 October 2021 | Application to strike the company off the register | 1 page |
---|
11 June 2021 | Accounts for a dormant company made up to 30 June 2020 | 6 pages |
---|
30 November 2020 | Notification of Colin Nicol as a person with significant control on 12 October 2020 | 2 pages |
---|
30 October 2020 | Director's details changed for Mr Colin Nicol on 30 October 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 |
---|
26 October 2020 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 | 1 page |
---|
11 October 2020 | Termination of appointment of Angela Nicol as a director on 11 October 2020 | 1 page |
---|
11 October 2020 | Confirmation statement made on 11 October 2020 with updates | 5 pages |
---|
11 October 2020 | Appointment of Mr Colin Nicol as a director on 11 October 2020 | 2 pages |
---|
11 October 2020 | Cessation of Angela Nicol as a person with significant control on 11 October 2020 | 1 page |
---|
1 October 2020 | Registered office address changed from 36 Churchill South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 1 October 2020 | 1 page |
---|
27 September 2020 | Confirmation statement made on 6 July 2020 with no updates | 3 pages |
---|
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 | 6 pages |
---|
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates | 3 pages |
---|
3 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill South Harbour Street Ayr KA7 1JT on 3 May 2019 | 1 page |
---|
6 July 2018 | Appointment of Mrs Angela Nicol as a director on 5 July 2018 | 2 pages |
---|
6 July 2018 | Confirmation statement made on 6 July 2018 with updates | 5 pages |
---|
6 July 2018 | Cessation of Codir Limited as a person with significant control on 5 July 2018 | 1 page |
---|
6 July 2018 | Notification of Angela Nicol as a person with significant control on 5 July 2018 | 2 pages |
---|
27 June 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 25 June 2018 | 1 page |
---|
26 June 2018 | Termination of appointment of Cosec Limited as a director on 25 June 2018 | 1 page |
---|
26 June 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 26 June 2018 | 1 page |
---|
26 June 2018 | Termination of appointment of Cosec Limited as a secretary on 25 June 2018 | 1 page |
---|
25 June 2018 | Incorporation Statement of capital on 2018-06-25 | 31 pages |
---|