6 November 2020 | Director's details changed for Mr Ryan Caird on 6 November 2020 | 2 pages |
---|
6 November 2020 | Change of details for Mr Kevin Phillip Caird as a person with significant control on 6 November 2020 | 2 pages |
---|
6 November 2020 | Director's details changed for Mr Kevin Phillip Caird 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 |
---|
26 June 2020 | Confirmation statement made on 11 June 2020 with no updates | 3 pages |
---|
11 June 2019 | Appointment of Mr Kevin Phillip Caird as a director on 10 June 2019 | 2 pages |
---|
11 June 2019 | Notification of Kevin Phillip Caird as a person with significant control on 10 June 2019 | 2 pages |
---|
11 June 2019 | Confirmation statement made on 11 June 2019 with updates | 5 pages |
---|
11 June 2019 | Cessation of Codir Limited as a person with significant control on 10 June 2019 | 1 page |
---|
11 June 2019 | Appointment of Mr Ryan Caird as a director on 10 June 2019 | 2 pages |
---|
10 June 2019 | Termination of appointment of Cosec Limited as a secretary on 10 June 2019 | 1 page |
---|
10 June 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 10 June 2019 | 1 page |
---|
10 June 2019 | Incorporation Statement of capital on 2019-06-10 | 31 pages |
---|
10 June 2019 | Termination of appointment of Cosec Limited as a director on 10 June 2019 | 1 page |
---|
10 June 2019 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 10 June 2019 | 1 page |
---|