5 July 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 April 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 April 2022 | Application to strike the company off the register | 1 page |
---|
8 April 2022 | Termination of appointment of Catherine Rowlinson as a director on 6 April 2022 | 1 page |
---|
8 March 2021 | Accounts for a dormant company made up to 31 July 2020 | 2 pages |
---|
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates | 3 pages |
---|
6 November 2020 | Change of details for Mr Lee John Rowlinson as a person with significant control on 6 November 2020 | 2 pages |
---|
6 November 2020 | Director's details changed for Mrs Catherine Rowlinson on 6 November 2020 | 2 pages |
---|
6 November 2020 | Director's details changed for Mr Lee John Rowlinson 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 |
---|
10 March 2020 | Compulsory strike-off action has been discontinued | 1 page |
---|
9 March 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-03-03
| 3 pages |
---|
8 March 2020 | Appointment of Mrs Catherine Rowlinson as a director on 3 March 2020 | 2 pages |
---|
8 March 2020 | Confirmation statement made on 8 March 2020 with updates | 5 pages |
---|
8 March 2020 | Appointment of Mr Lee John Rowlinson as a director on 3 March 2020 | 2 pages |
---|
8 March 2020 | Notification of Lee John Rowlinson as a person with significant control on 3 March 2020 | 2 pages |
---|
8 March 2020 | Cessation of Codir Limited as a person with significant control on 3 March 2020 | 1 page |
---|
25 February 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 July 2019 | Termination of appointment of Cosec Limited as a secretary on 2 July 2019 | 1 page |
---|
2 July 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 2 July 2019 | 1 page |
---|
2 July 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 2 July 2019 | 1 page |
---|
2 July 2019 | Termination of appointment of Cosec Limited as a director on 2 July 2019 | 1 page |
---|
2 July 2019 | Incorporation Statement of capital on 2019-07-02 | 31 pages |
---|