Download leads from Nexok and grow your business. Find out more

Dougpeter Marketing Ltd

Documents

Total Documents16
Total Pages59

Filing History

27 October 2020Registered 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
22 October 2020Change of details for Mr Peter Douglas as a person with significant control on 22 October 2020
22 October 2020Director's details changed for Mr Peter Douglas on 22 October 2020
5 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020
17 June 2020Confirmation statement made on 17 June 2020 with updates
24 September 2019Director's details changed for Mr Peter Douglas on 20 September 2019
10 July 2019Confirmation statement made on 10 July 2019 with updates
29 June 2019Confirmation statement made on 29 June 2019 with no updates
29 June 2019Cessation of Codir Limited as a person with significant control on 27 June 2019
29 June 2019Appointment of Mr Peter Douglas as a director on 27 June 2019
29 June 2019Notification of Peter Douglas as a person with significant control on 27 June 2019
27 June 2019Termination of appointment of Cosec Limited as a secretary on 27 June 2019
27 June 2019Registered 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
27 June 2019Termination of appointment of Cosec Limited as a director on 27 June 2019
27 June 2019Incorporation
Statement of capital on 2019-06-27
  • GBP 1
27 June 2019Termination of appointment of James Stuart Mcmeekin as a director on 27 June 2019
Sign up now to grow your client base. Plans & Pricing