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 |
---|
16 October 2020 | Change of details for Mr Craig David Stewart as a person with significant control on 16 October 2020 | 2 pages |
---|
16 October 2020 | Director's details changed for Ms Vanessa Elizabeth Robb on 16 October 2020 | 2 pages |
---|
16 October 2020 | Director's details changed for Mr Craig David Stewart on 16 October 2020 | 2 pages |
---|
2 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 2 October 2020 | 1 page |
---|
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates | 3 pages |
---|
29 June 2019 | Notification of Craig David Stewart as a person with significant control on 29 June 2019 | 2 pages |
---|
29 June 2019 | Appointment of Ms Vanessa Elizabeth Robb as a director on 27 June 2019 | 2 pages |
---|
29 June 2019 | Appointment of Mr Craig David Stewart as a director on 28 June 2019 | 2 pages |
---|
29 June 2019 | Cessation of Codir Limited as a person with significant control on 27 June 2019 | 1 page |
---|
29 June 2019 | Confirmation statement made on 29 June 2019 with updates | 5 pages |
---|
27 June 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 27 June 2019 | 1 page |
---|
27 June 2019 | Termination of appointment of Cosec Limited as a secretary on 27 June 2019 | 1 page |
---|
27 June 2019 | Incorporation Statement of capital on 2019-06-27 | 31 pages |
---|
27 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 27 June 2019 | 1 page |
---|
27 June 2019 | Termination of appointment of Cosec Limited as a director on 27 June 2019 | 1 page |
---|