10 November 2020 | Change of details for Mr Craig John Towers as a person with significant control on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Craig John Towers on 10 November 2020 | 2 pages |
---|
10 November 2020 | Director's details changed for Mr Andrew Mcmahon on 10 November 2020 | 2 pages |
---|
30 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 30 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 |
---|
11 August 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-02-28
| 3 pages |
---|
10 August 2020 | Cessation of Marcus Stoops as a person with significant control on 12 March 2020 | 1 page |
---|
10 August 2020 | Notification of Craig John Towers as a person with significant control on 12 March 2020 | 2 pages |
---|
10 August 2020 | Appointment of Mr Andrew Mcmahon as a director on 12 March 2020 | 2 pages |
---|
10 August 2020 | Appointment of Mr Craig John Towers as a director on 12 March 2020 | 2 pages |
---|
10 August 2020 | Termination of appointment of Marcus Stoops as a director on 12 March 2020 | 1 page |
---|
10 August 2020 | Confirmation statement made on 10 August 2020 with updates | 5 pages |
---|
9 March 2020 | Cessation of Codir Limited as a person with significant control on 7 March 2020 | 1 page |
---|
9 March 2020 | Appointment of Mr Marcus Stoops as a director on 7 March 2020 | 2 pages |
---|
9 March 2020 | Termination of appointment of Marcus Stoops as a director on 7 March 2020 | 1 page |
---|
9 March 2020 | Appointment of Mr Marcus Stoops as a director on 9 March 2020 | 2 pages |
---|
9 March 2020 | Notification of Marcus Stoops as a person with significant control on 7 March 2020 | 2 pages |
---|
9 March 2020 | Confirmation statement made on 9 March 2020 with updates | 5 pages |
---|
28 February 2020 | Incorporation Statement of capital on 2020-02-28 | 31 pages |
---|
28 February 2020 | Termination of appointment of Cosec Limited as a secretary on 28 February 2020 | 1 page |
---|
28 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 28 February 2020 | 1 page |
---|
28 February 2020 | Termination of appointment of Cosec Limited as a director on 28 February 2020 | 1 page |
---|
28 February 2020 | Termination of appointment of James Stuart Mcmeekin as a director on 28 February 2020 | 1 page |
---|