17 August 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
1 June 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 November 2020 | Director's details changed for Mr Jamie Penrice on 10 November 2020 | 2 pages |
---|
10 November 2020 | Change of details for Mr Jamie Penrice as a person with significant control on 10 November 2020 | 2 pages |
---|
29 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 29 October 2020 | 1 page |
---|
7 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 7 October 2020 | 1 page |
---|
12 May 2020 | Confirmation statement made on 5 April 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 |
---|
5 April 2019 | Confirmation statement made on 5 April 2019 with updates | 5 pages |
---|
5 April 2019 | Notification of Jamie Penrice as a person with significant control on 5 April 2019 | 2 pages |
---|
5 April 2019 | Appointment of Mr Jamie Penrice as a director on 5 April 2019 | 2 pages |
---|
5 April 2019 | Cessation of Codir Limited as a person with significant control on 5 April 2019 | 1 page |
---|
2 April 2019 | Termination of appointment of Cosec Limited as a secretary on 2 April 2019 | 1 page |
---|
2 April 2019 | Incorporation Statement of capital on 2019-04-02 | 31 pages |
---|
2 April 2019 | Termination of appointment of Cosec Limited as a director on 2 April 2019 | 1 page |
---|
2 April 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 2 April 2019 | 1 page |
---|
2 April 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 2 April 2019 | 1 page |
---|