22 March 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 January 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 December 2021 | Application to strike the company off the register | 1 page |
---|
22 December 2021 | Termination of appointment of Ryan Lynn as a director on 16 December 2021 | 1 page |
---|
20 December 2021 | Termination of appointment of Jamie Bailey as a director on 20 December 2021 | 1 page |
---|
20 December 2021 | Termination of appointment of Anthony Ball as a director on 20 December 2021 | 1 page |
---|
20 December 2021 | Termination of appointment of Joe Greach as a director on 20 December 2021 | 1 page |
---|
20 December 2021 | Termination of appointment of Rhyan Lynn as a director on 20 December 2021 | 1 page |
---|
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates | 3 pages |
---|
24 February 2021 | Accounts for a dormant company made up to 31 October 2020 | 2 pages |
---|
10 November 2020 | Change of details for Mr Paul Norman Brown as a person with significant control on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Jamie Bailey on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Rhyan Lynn on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Anthony Ball on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Joe Greach on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Paul Norman Brown on 10 November 2020 | 2 pages |
---|
29 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 29 October 2020 | 1 page |
---|
7 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 7 October 2020 | 1 page |
---|
24 February 2020 | Confirmation statement made on 24 February 2020 with updates | 4 pages |
---|
24 February 2020 | Appointment of Mr Ryan Lynn as a director on 20 February 2020 | 2 pages |
---|
24 February 2020 | Termination of appointment of Neil Alexander Beattie as a director on 24 February 2020 | 1 page |
---|
18 February 2020 | Appointment of Mr Rhyan Lynn as a director on 2 February 2020 | 2 pages |
---|
17 February 2020 | Confirmation statement made on 17 February 2020 with updates | 4 pages |
---|
17 February 2020 | Appointment of Mr Joe Greach as a director on 2 February 2020 | 2 pages |
---|
17 February 2020 | Appointment of Mr Anthony Ball as a director on 2 February 2020 | 2 pages |
---|
17 February 2020 | Appointment of Mr Neil Alexander Beattie as a director on 2 February 2020 | 2 pages |
---|
17 February 2020 | Appointment of Mr Jamie Bailey as a director on 2 February 2020 | 2 pages |
---|
4 November 2019 | Appointment of Mr Paul Norman Brown as a director on 3 November 2019 | 2 pages |
---|
3 November 2019 | Notification of Paul Norman Brown as a person with significant control on 3 November 2019 | 2 pages |
---|
3 November 2019 | Confirmation statement made on 3 November 2019 with updates | 5 pages |
---|
14 October 2019 | Cessation of Codir Limited as a person with significant control on 14 October 2019 | 1 page |
---|
8 October 2019 | Incorporation Statement of capital on 2019-10-08 | 31 pages |
---|
8 October 2019 | Termination of appointment of James Stuart Mcmeekin as a director on 8 October 2019 | 1 page |
---|
8 October 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 8 October 2019 | 1 page |
---|
8 October 2019 | Termination of appointment of Cosec Limited as a director on 8 October 2019 | 1 page |
---|
8 October 2019 | Termination of appointment of Cosec Limited as a secretary on 8 October 2019 | 1 page |
---|