15 October 2020 | Confirmation statement made on 14 October 2020 with no updates | 3 pages |
---|
25 February 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 25 February 2020 | 1 page |
---|
14 October 2019 | Notification of John Hastings as a person with significant control on 3 October 2019 | 2 pages |
---|
14 October 2019 | Cessation of Codir Limited as a person with significant control on 2 October 2019 | 1 page |
---|
14 October 2019 | Appointment of Mr John Hastings as a director on 2 October 2019 | 2 pages |
---|
14 October 2019 | Confirmation statement made on 14 October 2019 with updates | 5 pages |
---|
26 September 2019 | Incorporation Statement of capital on 2019-09-26 | 31 pages |
---|
26 September 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 26 September 2019 | 1 page |
---|
26 September 2019 | Termination of appointment of Cosec Limited as a secretary on 26 September 2019 | 1 page |
---|
26 September 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 26 September 2019 | 1 page |
---|
26 September 2019 | Termination of appointment of Cosec Limited as a director on 26 September 2019 | 1 page |
---|