15 August 2023 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 May 2023 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 May 2023 | Application to strike the company off the register | 1 page |
---|
18 May 2023 | Registered office address changed from 12 C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023 | 1 page |
---|
18 May 2023 | Registered office address changed from C/O Horizon Ca C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023 | 1 page |
---|
18 May 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023 | 1 page |
---|
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates | 3 pages |
---|
14 January 2022 | Total exemption full accounts made up to 31 March 2021 | 7 pages |
---|
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates | 3 pages |
---|
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 | 2 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 | Director's details changed for Mr Paul Martin Gaida on 23 October 2020 | 2 pages |
---|
23 October 2020 | Change of details for Mr Paul Martin Gaida as a person with significant control on 23 October 2020 | 2 pages |
---|
19 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 19 October 2020 | 1 page |
---|
6 May 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-05-06
| 3 pages |
---|
27 April 2020 | Change of details for Mr Paul Martin Gaida as a person with significant control on 12 March 2020 | 2 pages |
---|
27 April 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-04-24
| 3 pages |
---|
24 April 2020 | Director's details changed for Mr Paul Martin Gaida on 10 March 2020 | 2 pages |
---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates | 3 pages |
---|
26 March 2020 | Director's details changed for Mr Paul Martin Gaida on 18 March 2020 | 2 pages |
---|
26 March 2020 | Change of details for Mr Paul Martin Gaida as a person with significant control on 18 March 2020 | 2 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 |
---|
1 April 2019 | Appointment of Mr Paul Martin Gaida as a director on 20 March 2019 | 2 pages |
---|
1 April 2019 | Notification of Paul Martin Gaida as a person with significant control on 21 March 2019 | 2 pages |
---|
30 March 2019 | Cessation of Codir Limited as a person with significant control on 21 March 2019 | 1 page |
---|
30 March 2019 | Confirmation statement made on 30 March 2019 with updates | 5 pages |
---|
18 March 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 18 March 2019 | 1 page |
---|
18 March 2019 | Termination of appointment of Cosec Limited as a director on 18 March 2019 | 1 page |
---|
18 March 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 March 2019 | 1 page |
---|
18 March 2019 | Termination of appointment of Cosec Limited as a secretary on 18 March 2019 | 1 page |
---|
18 March 2019 | Incorporation Statement of capital on 2019-03-18 | 31 pages |
---|