7 September 2021 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 June 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 June 2021 | Application to strike the company off the register | 1 page |
---|
16 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 16 October 2020 | 1 page |
---|
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates | 3 pages |
---|
29 June 2019 | Confirmation statement made on 29 June 2019 with updates | 5 pages |
---|
29 June 2019 | Notification of Kristopher Rice as a person with significant control on 27 June 2019 | 2 pages |
---|
29 June 2019 | Cessation of Codir Limited as a person with significant control on 28 June 2019 | 1 page |
---|
29 June 2019 | Appointment of Mr Kristopher Rice as a director on 27 June 2019 | 2 pages |
---|
27 June 2019 | Termination of appointment of Cosec Limited as a secretary on 27 June 2019 | 1 page |
---|
27 June 2019 | Termination of appointment of Cosec Limited as a director on 27 June 2019 | 1 page |
---|
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 | Incorporation Statement of capital on 2019-06-27 | 31 pages |
---|
27 June 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 27 June 2019 | 1 page |
---|