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

O’Donnell’S Domestic & Industrial Collection Service Ltd

Documents

Total Documents15
Total Pages55

Filing History

10 November 2020Director's details changed for Mr Ryan Hugh O'donnell on 10 November 2020
10 November 2020Change of details for Mr Ryan Hugh O'donnell as a person with significant control on 10 November 2020
29 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 29 October 2020
7 October 2020Registered 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
10 February 2020Appointment of Mr Ryan O'donnell as a director on 25 January 2020
10 February 2020Confirmation statement made on 10 February 2020 with updates
10 February 2020Cessation of Codir Limited as a person with significant control on 25 January 2020
10 February 2020Change of details for Mr Ryan O'donnell as a person with significant control on 10 February 2020
10 February 2020Director's details changed for Mr Ryan Hugh O'donnell on 10 February 2020
10 February 2020Notification of Ryan O'donnell as a person with significant control on 26 January 2020
24 January 2020Termination of appointment of James Stuart Mcmeekin as a director on 24 January 2020
24 January 2020Termination of appointment of Cosec Limited as a secretary on 24 January 2020
24 January 2020Termination of appointment of Cosec Limited as a director on 24 January 2020
24 January 2020Incorporation
Statement of capital on 2020-01-24
  • GBP 1
24 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 24 January 2020
Sign up now to grow your client base. Plans & Pricing