26 January 2021 | Confirmation statement made on 26 January 2021 with no updates | 3 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 |
---|
16 October 2020 | Director's details changed for Mr Paul Allen on 16 October 2020 | 2 pages |
---|
16 October 2020 | Change of details for Mr Paul Allen 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 |
---|
26 January 2020 | Confirmation statement made on 26 January 2020 with no updates | 3 pages |
---|
26 January 2020 | Notification of Paul Allen as a person with significant control on 10 January 2020 | 2 pages |
---|
8 January 2020 | Cessation of Codir Limited as a person with significant control on 7 January 2020 | 1 page |
---|
8 January 2020 | Confirmation statement made on 8 January 2020 with updates | 5 pages |
---|
8 January 2020 | Appointment of Mr Paul Allen as a director on 7 January 2020 | 2 pages |
---|
7 January 2020 | Termination of appointment of Cosec Limited as a director on 7 January 2020 | 1 page |
---|
7 January 2020 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 7 January 2020 | 1 page |
---|
7 January 2020 | Incorporation Statement of capital on 2020-01-07 | 31 pages |
---|
7 January 2020 | Termination of appointment of Cosec Limited as a secretary on 7 January 2020 | 1 page |
---|
7 January 2020 | Termination of appointment of James Stuart Mcmeekin as a director on 7 January 2020 | 1 page |
---|