Download leads from Nexok and grow your business. Find out more

Unit 8 Performance Centre Ltd

Documents

Total Documents16
Total Pages62

Filing History

20 February 2021Total exemption full accounts made up to 28 February 2020
10 November 2020Change of details for Mr David Albert Hume as a person with significant control on 10 November 2020
10 November 2020Director's details changed for Mr David Albert Hume on 10 November 2020
30 October 2020Registered 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
10 October 2020Registered 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
13 March 2020Confirmation statement made on 2 March 2020 with no updates
6 May 2019Registered 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
2 March 2019Confirmation statement made on 2 March 2019 with updates
2 March 2019Cessation of Codir Limited as a person with significant control on 2 March 2019
2 March 2019Notification of David Albert Hume as a person with significant control on 2 March 2019
2 March 2019Appointment of Mr David Albert Hume as a director on 1 March 2019
20 February 2019Termination of appointment of Cosec Limited as a secretary on 20 February 2019
20 February 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 February 2019
20 February 2019Termination of appointment of Cosec Limited as a director on 20 February 2019
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 1
20 February 2019Termination of appointment of James Stuart Mcmeekin as a director on 20 February 2019
Sign up now to grow your client base. Plans & Pricing