7 December 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 September 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 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 26 October 2020 | 1 page |
---|
16 October 2020 | Director's details changed for Mr Steven John Frame on 16 October 2020 | 2 pages |
---|
16 October 2020 | Change of details for Mr Steven John Frame as a person with significant control 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 |
---|
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates | 3 pages |
---|
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates | 3 pages |
---|
26 July 2019 | Appointment of Mr Steven John Frame as a director on 25 July 2019 | 2 pages |
---|
26 July 2019 | Cessation of Codir Limited as a person with significant control on 25 July 2019 | 1 page |
---|
26 July 2019 | Notification of Steven Frame as a person with significant control on 25 July 2019 | 2 pages |
---|
26 July 2019 | Confirmation statement made on 26 July 2019 with updates | 5 pages |
---|
25 July 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 25 July 2019 | 1 page |
---|
25 July 2019 | Termination of appointment of Cosec Limited as a director on 25 July 2019 | 1 page |
---|
25 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 25 July 2019 | 1 page |
---|
25 July 2019 | Incorporation Statement of capital on 2019-07-25 | 31 pages |
---|
25 July 2019 | Termination of appointment of Cosec Limited as a secretary on 25 July 2019 | 1 page |
---|