30 December 2020 | Total exemption full accounts made up to 28 February 2020 | 8 pages |
---|
27 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 27 October 2020 | 1 page |
---|
23 October 2020 | Change of details for Mr Richard Deas as a person with significant control on 23 October 2020 | 2 pages |
---|
23 October 2020 | Director's details changed for Mr Richard Deas on 23 October 2020 | 2 pages |
---|
10 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 10 October 2020 | 1 page |
---|
28 February 2020 | Termination of appointment of Ross Macpherson Howie as a director on 27 February 2020 | 1 page |
---|
28 February 2020 | Appointment of Mr Richard Deas as a director on 27 February 2020 | 2 pages |
---|
28 February 2020 | Confirmation statement made on 28 February 2020 with updates | 4 pages |
---|
28 February 2020 | Notification of Richard Deas as a person with significant control on 27 February 2020 | 2 pages |
---|
28 February 2020 | Cessation of Ross Macpherson Howie as a person with significant control on 27 February 2020 | 1 page |
---|
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 |
---|
20 March 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-03-19
| 3 pages |
---|
20 March 2019 | Director's details changed for Mr Russell Macpherson Howie on 20 March 2019 | 2 pages |
---|
6 March 2019 | Cessation of Codir Limited as a person with significant control on 14 February 2019 | 1 page |
---|
6 March 2019 | Appointment of Mr Russell Macpherson Howie as a director on 6 March 2019 | 2 pages |
---|
6 March 2019 | Notification of Ross Macpherson Howie as a person with significant control on 6 March 2019 | 2 pages |
---|
6 March 2019 | Confirmation statement made on 6 March 2019 with updates | 5 pages |
---|
14 February 2019 | Termination of appointment of Cosec Limited as a director on 14 February 2019 | 1 page |
---|
14 February 2019 | Incorporation Statement of capital on 2019-02-14 | 31 pages |
---|
14 February 2019 | Termination of appointment of Cosec Limited as a secretary on 14 February 2019 | 1 page |
---|
14 February 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 14 February 2019 | 1 page |
---|
14 February 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 14 February 2019 | 1 page |
---|