Download leads from Nexok and grow your business. Find out more

Carron Marketing Ltd

Documents

Total Documents15
Total Pages57

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates
27 October 2020Registered 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
16 October 2020Director's details changed for Mr Paul Allen on 16 October 2020
16 October 2020Change of details for Mr Paul Allen as a person with significant control on 16 October 2020
2 October 2020Registered 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
26 January 2020Confirmation statement made on 26 January 2020 with no updates
26 January 2020Notification of Paul Allen as a person with significant control on 10 January 2020
8 January 2020Cessation of Codir Limited as a person with significant control on 7 January 2020
8 January 2020Confirmation statement made on 8 January 2020 with updates
8 January 2020Appointment of Mr Paul Allen as a director on 7 January 2020
7 January 2020Termination of appointment of Cosec Limited as a director on 7 January 2020
7 January 2020Registered 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
7 January 2020Incorporation
Statement of capital on 2020-01-07
  • GBP 1
7 January 2020Termination of appointment of Cosec Limited as a secretary on 7 January 2020
7 January 2020Termination of appointment of James Stuart Mcmeekin as a director on 7 January 2020
Sign up now to grow your client base. Plans & Pricing