16 August 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 16 August 2023 | 1 page |
---|
4 May 2023 | Confirmation statement made on 23 April 2023 with no updates | 3 pages |
---|
27 February 2023 | Total exemption full accounts made up to 31 March 2022 | 9 pages |
---|
27 May 2022 | Confirmation statement made on 23 April 2022 with no updates | 3 pages |
---|
1 April 2022 | Total exemption full accounts made up to 31 March 2021 | 9 pages |
---|
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates | 3 pages |
---|
22 March 2021 | Total exemption full accounts made up to 31 March 2020 | 8 pages |
---|
10 November 2020 | Director's details changed for Mr Robert Neil Brown Mcphail on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Robert Neil Brown Mcphail on 10 November 2020 | 2 pages |
---|
10 November 2020 | Change of details for Mr Robert Neil Brown Mcphail as a person with significant control on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Neale Mcphail 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 |
---|
9 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 | 1 page |
---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates | 3 pages |
---|
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates | 3 pages |
---|
14 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 14 May 2019 | 1 page |
---|
27 March 2019 | Appointment of Mr Neale Mcphail as a director on 27 March 2019 | 2 pages |
---|
27 March 2019 | Appointment of Mr Robert Neil Brown Mcphail as a director on 27 March 2019 | 2 pages |
---|
27 March 2019 | Confirmation statement made on 27 March 2019 with updates | 5 pages |
---|
27 March 2019 | Cessation of Codir Limited as a person with significant control on 26 March 2019 | 1 page |
---|
27 March 2019 | Notification of Robert Neil Brown Mcphail as a person with significant control on 26 March 2019 | 2 pages |
---|
22 March 2019 | Termination of appointment of Cosec Limited as a director on 22 March 2019 | 1 page |
---|
22 March 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 March 2019 | 1 page |
---|
22 March 2019 | Termination of appointment of Cosec Limited as a secretary on 22 March 2019 | 1 page |
---|
22 March 2019 | Incorporation Statement of capital on 2019-03-22 | 31 pages |
---|
22 March 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 22 March 2019 | 1 page |
---|