20 February 2021 | Total exemption full accounts made up to 28 February 2020 | 8 pages |
---|
10 November 2020 | Change of details for Mr David Albert Hume as a person with significant control on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr David Albert Hume 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 |
---|
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 |
---|
13 March 2020 | Confirmation statement made on 2 March 2020 with no updates | 3 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 |
---|
2 March 2019 | Confirmation statement made on 2 March 2019 with updates | 4 pages |
---|
2 March 2019 | Cessation of Codir Limited as a person with significant control on 2 March 2019 | 1 page |
---|
2 March 2019 | Notification of David Albert Hume as a person with significant control on 2 March 2019 | 2 pages |
---|
2 March 2019 | Appointment of Mr David Albert Hume as a director on 1 March 2019 | 2 pages |
---|
20 February 2019 | Termination of appointment of Cosec Limited as a secretary on 20 February 2019 | 1 page |
---|
20 February 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 February 2019 | 1 page |
---|
20 February 2019 | Termination of appointment of Cosec Limited as a director on 20 February 2019 | 1 page |
---|
20 February 2019 | Incorporation Statement of capital on 2019-02-20 | 31 pages |
---|
20 February 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 20 February 2019 | 1 page |
---|