Total Documents | 76 |
---|
Total Pages | 289 |
---|
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates |
---|---|
22 August 2023 | Director's details changed for Mrs Irene Leslie on 19 August 2023 |
22 August 2023 | Change of details for Mrs Irene Leslie as a person with significant control on 19 August 2023 |
21 July 2023 | Appointment of Mrs Irene Leslie as a director on 21 July 2023 |
12 July 2023 | Change of details for Mrs Irene Leslie as a person with significant control on 12 July 2023 |
12 July 2023 | Change of details for Mrs Irene Leslie as a person with significant control on 12 July 2023 |
12 July 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 |
12 July 2023 | Change of details for Mrs Irene Leslie as a person with significant control on 12 July 2023 |
24 May 2023 | Total exemption full accounts made up to 31 May 2022 |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 |
6 November 2020 | Director's details changed for Mr Ryan Michael Leslie on 6 November 2020 |
6 November 2020 | Change of details for Mrs Irene Leslie as a person with significant control on 6 November 2020 |
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 |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates |
6 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 |
9 November 2019 | Confirmation statement made on 26 October 2019 with no updates |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 |
11 April 2019 | Amended total exemption full accounts made up to 31 May 2018 |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 |
28 November 2018 | Confirmation statement made on 26 October 2018 with no updates |
28 November 2018 | Cessation of Irene Leslie as a person with significant control on 12 October 2018 |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 |
26 October 2017 | Notification of Irene Leslie as a person with significant control on 25 October 2017 |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates |
26 October 2017 | Notification of Irene Leslie as a person with significant control on 25 October 2017 |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
16 October 2016 | Termination of appointment of Irene Leslie as a director on 11 October 2016 |
16 October 2016 | Appointment of Mr Ryan Michael Leslie as a director on 15 October 2016 |
16 October 2016 | Termination of appointment of Irene Leslie as a director on 11 October 2016 |
16 October 2016 | Appointment of Mr Ryan Michael Leslie as a director on 15 October 2016 |
2 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
16 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 January 2014 |
16 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 January 2014 |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
19 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
19 June 2012 | Appointment of Mrs Irene Leslie as a director |
19 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
19 June 2012 | Appointment of Mrs Irene Leslie as a director |
19 June 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
2 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2012 |
2 May 2012 | Termination of appointment of Cosec Limited as a director |
2 May 2012 | Termination of appointment of James Mcmeekin as a director |
2 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2012 |
2 May 2012 | Termination of appointment of Cosec Limited as a secretary |
2 May 2012 | Termination of appointment of Cosec Limited as a director |
2 May 2012 | Incorporation |
2 May 2012 | Termination of appointment of Cosec Limited as a secretary |
2 May 2012 | Incorporation |
2 May 2012 | Termination of appointment of James Mcmeekin as a director |
2 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2012 |