23 March 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 November 2020 | Director's details changed for Mr Joseph Connor on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Stephen Forrest on 10 November 2020 | 2 pages |
---|
10 November 2020 | Change of details for Mr Joseph Connor as a person with significant control 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 |
---|
20 October 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 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 10 October 2020 | 1 page |
---|
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 Joseph Connor as a director on 10 June 2019 | 2 pages |
---|
11 June 2019 | Notification of Joseph Connor 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 | Appointment of Mr Stephen Forrest as a director on 10 June 2019 | 2 pages |
---|
10 June 2019 | Incorporation Statement of capital on 2019-06-10 | 31 pages |
---|
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 |
---|
10 June 2019 | Termination of appointment of Cosec Limited as a director on 10 June 2019 | 1 page |
---|
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 |
---|