26 December 2023 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
12 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 12 July 2023 | 1 page |
---|
9 August 2022 | Compulsory strike-off action has been suspended | 1 page |
---|
19 July 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
15 May 2021 | Confirmation statement made on 4 May 2021 with no updates | 3 pages |
---|
3 May 2021 | Micro company accounts made up to 31 May 2020 | 4 pages |
---|
6 November 2020 | Director's details changed for Mr Kenneth Anthony Young on 6 November 2020 | 2 pages |
---|
6 November 2020 | Change of details for Mr Kenneth Anthony Young as a person with significant control on 6 November 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 |
---|
6 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 6 October 2020 | 1 page |
---|
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates | 3 pages |
---|
4 May 2019 | Notification of Kenneth Anthony Young as a person with significant control on 3 May 2019 | 2 pages |
---|
4 May 2019 | Cessation of Codir Limited as a person with significant control on 3 May 2019 | 1 page |
---|
4 May 2019 | Appointment of Mr Kenneth Anthony Young as a director on 3 May 2019 | 2 pages |
---|
4 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 4 May 2019 | 1 page |
---|
4 May 2019 | Confirmation statement made on 4 May 2019 with updates | 5 pages |
---|
3 May 2019 | Termination of appointment of Cosec Limited as a director on 3 May 2019 | 1 page |
---|
3 May 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 3 May 2019 | 1 page |
---|
3 May 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 3 May 2019 | 1 page |
---|
3 May 2019 | Termination of appointment of Cosec Limited as a secretary on 3 May 2019 | 1 page |
---|
3 May 2019 | Incorporation Statement of capital on 2019-05-03 | 31 pages |
---|