29 March 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
11 January 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
31 December 2021 | Termination of appointment of Bradley Thomas Carson as a director on 31 December 2021 | 1 page |
---|
31 December 2021 | Application to strike the company off the register | 1 page |
---|
31 July 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
30 July 2021 | Unaudited abridged accounts made up to 31 August 2020 | 7 pages |
---|
27 July 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 March 2021 | Confirmation statement made on 20 December 2020 with no updates | 3 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 |
---|
15 October 2020 | Director's details changed for Mr Scott Boyd on 15 October 2020 | 2 pages |
---|
15 October 2020 | Change of details for Mr Scott Boyd as a person with significant control on 15 October 2020 | 2 pages |
---|
15 October 2020 | Director's details changed for Mr Bradley Thomas Carson on 15 October 2020 | 2 pages |
---|
2 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 | 1 page |
---|
23 December 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-09-01
| 3 pages |
---|
20 December 2019 | Confirmation statement made on 20 December 2019 with updates | 5 pages |
---|
20 December 2019 | Termination of appointment of David Clunas Wood as a director on 1 September 2019 | 1 page |
---|
20 December 2019 | Appointment of Mr Scott Boyd as a director on 1 October 2019 | 2 pages |
---|
20 December 2019 | Notification of Scott Boyd as a person with significant control on 1 October 2019 | 2 pages |
---|
20 December 2019 | Appointment of Mr Bradley Thomas Carson as a director on 12 October 2019 | 2 pages |
---|
20 December 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 20 December 2019 | 1 page |
---|
20 December 2019 | Cessation of David Clunas Wood as a person with significant control on 1 September 2019 | 1 page |
---|
31 August 2019 | Confirmation statement made on 27 August 2019 with no updates | 3 pages |
---|
31 August 2019 | Accounts for a dormant company made up to 31 August 2019 | 2 pages |
---|
27 November 2018 | Cessation of Codir Limited as a person with significant control on 28 August 2018 | 1 page |
---|
27 November 2018 | Notification of David Clunas Wood as a person with significant control on 14 October 2018 | 2 pages |
---|
27 November 2018 | Appointment of Mr David Clunas Wood as a director on 23 October 2018 | 2 pages |
---|
3 September 2018 | Termination of appointment of Cosec Limited as a director on 28 August 2018 | 1 page |
---|
3 September 2018 | Termination of appointment of Cosec Limited as a director on 28 August 2018 | 1 page |
---|
28 August 2018 | Incorporation Statement of capital on 2018-08-28 | 31 pages |
---|
28 August 2018 | Termination of appointment of Cosec Limited as a secretary on 28 August 2018 | 1 page |
---|
28 August 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 28 August 2018 | 1 page |
---|
28 August 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 28 August 2018 | 1 page |
---|