5 July 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 5 July 2023 | 1 page |
---|
5 July 2023 | Secretary's details changed for Mr Osmond Ramsay on 5 July 2023 | 1 page |
---|
5 July 2023 | Change of details for Mr Scott Ian Donnelly as a person with significant control on 5 July 2023 | 2 pages |
---|
5 July 2023 | Director's details changed for Mr Scott Ian Donnelly on 5 July 2023 | 2 pages |
---|
6 May 2023 | Confirmation statement made on 6 May 2023 with no updates | 3 pages |
---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 | 8 pages |
---|
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates | 3 pages |
---|
30 March 2022 | Total exemption full accounts made up to 31 March 2021 | 8 pages |
---|
6 May 2021 | Confirmation statement made on 6 May 2021 with updates | 5 pages |
---|
6 May 2021 | Appointment of Mr Osmond Ramsay as a secretary on 6 May 2021 | 2 pages |
---|
29 December 2020 | Total exemption full accounts made up to 31 March 2020 | 7 pages |
---|
6 November 2020 | Appointment of Mr Scott Ian Donnelly as a director on 6 November 2020 | 2 pages |
---|
6 November 2020 | Notification of Scott Ian Donnelly as a person with significant control on 6 November 2020 | 2 pages |
---|
6 November 2020 | Confirmation statement made on 6 November 2020 with updates | 4 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 Mrs Nicola Burns Donnelly as a person with significant control on 23 October 2020 | 2 pages |
---|
23 October 2020 | Director's details changed for Mrs Nicola Burns Donnelly on 23 October 2020 | 2 pages |
---|
5 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 | 1 page |
---|
23 April 2020 | Confirmation statement made on 21 April 2020 with no updates | 3 pages |
---|
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | 1 page |
---|
21 April 2019 | Confirmation statement made on 21 April 2019 with updates | 4 pages |
---|
16 March 2019 | Notification of Nicola Burns Donnelly as a person with significant control on 8 March 2019 | 2 pages |
---|
16 March 2019 | Appointment of Mrs Nocla Burns Donnelly as a director on 8 March 2019 | 2 pages |
---|
16 March 2019 | Confirmation statement made on 16 March 2019 with updates | 5 pages |
---|
16 March 2019 | Director's details changed for Mrs Nocla Burns Donnelly on 16 March 2019 | 2 pages |
---|
16 March 2019 | Cessation of Codir Limited as a person with significant control on 8 March 2019 | 1 page |
---|
4 March 2019 | Termination of appointment of Cosec Limited as a secretary on 4 March 2019 | 1 page |
---|
4 March 2019 | Incorporation Statement of capital on 2019-03-04 | 31 pages |
---|
4 March 2019 | Termination of appointment of Cosec Limited as a director on 4 March 2019 | 1 page |
---|
4 March 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 4 March 2019 | 1 page |
---|
4 March 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 4 March 2019 | 1 page |
---|