10 November 2020 | Change of details for Mr Robert Donald Mitchell as a person with significant control on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Robert Donald Mitchell 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 |
---|
9 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 9 October 2020 | 1 page |
---|
27 February 2020 | Appointment of Mr Robert Donald Mitchell as a director on 20 February 2020 | 2 pages |
---|
27 February 2020 | Cessation of Codir Limited as a person with significant control on 19 February 2020 | 1 page |
---|
27 February 2020 | Confirmation statement made on 27 February 2020 with updates | 5 pages |
---|
27 February 2020 | Notification of Robert Donald Mitchell as a person with significant control on 20 February 2020 | 2 pages |
---|
13 February 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 13 February 2020 | 1 page |
---|
13 February 2020 | Termination of appointment of James Stuart Mcmeekin as a director on 13 February 2020 | 1 page |
---|
13 February 2020 | Termination of appointment of Cosec Limited as a director on 13 February 2020 | 1 page |
---|
13 February 2020 | Incorporation Statement of capital on 2020-02-13 | 31 pages |
---|
13 February 2020 | Termination of appointment of Cosec Limited as a secretary on 13 February 2020 | 1 page |
---|