15 February 2021 | Accounts for a dormant company made up to 28 February 2020 | 2 pages |
---|
9 November 2020 | Change of details for Mr Owen Daniel Coyle as a person with significant control on 9 November 2020 | 2 pages |
---|
9 November 2020 | Change of details for Mr Michael Sweeney as a person with significant control on 9 November 2020 | 2 pages |
---|
9 November 2020 | Director's details changed for Mr Michael Sweeney on 9 October 2020 | 2 pages |
---|
9 November 2020 | Director's details changed for Mr Owen Daniel Coyle on 9 November 2020 | 2 pages |
---|
29 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 29 October 2020 | 1 page |
---|
6 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 | 1 page |
---|
26 April 2020 | Notification of Michael Sweeney as a person with significant control on 26 April 2020 | 2 pages |
---|
26 April 2020 | Confirmation statement made on 26 April 2020 with updates | 4 pages |
---|
5 March 2020 | Confirmation statement made on 12 February 2020 with updates | 4 pages |
---|
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 | 1 page |
---|
28 February 2019 | Cessation of Codir Limited as a person with significant control on 9 February 2019 | 1 page |
---|
12 February 2019 | Appointment of Mr Michael Sweeney as a director on 12 February 2019 | 2 pages |
---|
12 February 2019 | Confirmation statement made on 12 February 2019 with updates | 5 pages |
---|
12 February 2019 | Appointment of Mr Owen Daniel Coyle as a director on 12 February 2019 | 2 pages |
---|
12 February 2019 | Notification of Owen Daniel Coyle as a person with significant control on 12 February 2019 | 2 pages |
---|
7 February 2019 | Termination of appointment of Cosec Limited as a secretary on 7 February 2019 | 1 page |
---|
7 February 2019 | Incorporation Statement of capital on 2019-02-07 | 31 pages |
---|
7 February 2019 | Termination of appointment of Cosec Limited as a director on 7 February 2019 | 1 page |
---|
7 February 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2019 | 1 page |
---|
7 February 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 7 February 2019 | 1 page |
---|