11 January 2022 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
26 October 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 November 2020 | Change of details for Mr Derek Liam Scally as a person with significant control on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Derek Liam Scally on 10 November 2020 | 2 pages |
---|
30 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 30 October 2020 | 1 page |
---|
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates | 3 pages |
---|
9 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 | 1 page |
---|
13 May 2020 | Total exemption full accounts made up to 31 August 2019 | 7 pages |
---|
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates | 3 pages |
---|
14 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 14 May 2019 | 1 page |
---|
20 October 2018 | Confirmation statement made on 20 October 2018 with updates | 6 pages |
---|
11 October 2018 | Appointment of Mr Derek Liam Scally as a director on 10 October 2018 | 2 pages |
---|
11 October 2018 | Cessation of Codir Limited as a person with significant control on 18 September 2018 | 1 page |
---|
11 October 2018 | Confirmation statement made on 11 October 2018 with updates | 5 pages |
---|
11 October 2018 | Notification of Derek Liam Scally as a person with significant control on 8 September 2018 | 2 pages |
---|
14 August 2018 | Termination of appointment of Cosec Limited as a secretary on 14 August 2018 | 1 page |
---|
14 August 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 14 August 2018 | 1 page |
---|
14 August 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 14 August 2018 | 1 page |
---|
14 August 2018 | Incorporation Statement of capital on 2018-08-14 | 31 pages |
---|
14 August 2018 | Termination of appointment of Cosec Limited as a director on 14 August 2018 | 1 page |
---|