Total Documents | 50 |
---|
Total Pages | 208 |
---|
15 August 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 15 August 2023 |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off |
12 October 2021 | Voluntary strike-off action has been suspended |
6 October 2021 | Application to strike the company off the register |
14 September 2021 | First Gazette notice for compulsory strike-off |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 |
13 January 2021 | Director's details changed for Mrs Rochelle Milligan on 21 March 2019 |
13 January 2021 | Director's details changed for Mrs Rochelle Milligan on 21 March 2019 |
13 January 2021 | Change of details for Mrs Rochelle Milligan as a person with significant control on 23 March 2019 |
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 |
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 |
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 |
12 September 2019 | Confirmation statement made on 27 June 2019 with no updates |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 |
8 September 2018 | Confirmation statement made on 6 September 2018 with no updates |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 |
10 September 2017 | Confirmation statement made on 6 September 2017 with no updates |
10 September 2017 | Confirmation statement made on 6 September 2017 with no updates |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 June 2015 | Amended total exemption small company accounts made up to 30 September 2014 |
8 June 2015 | Amended total exemption small company accounts made up to 30 September 2014 |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
6 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
19 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 19 January 2014 |
19 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 19 January 2014 |
9 September 2013 | Appointment of Ms Rochelle Milligan as a director |
9 September 2013 | Appointment of Ms Rochelle Milligan as a director |
6 September 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 September 2013 |
6 September 2013 | Termination of appointment of Cosec Limited as a director |
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|
6 September 2013 | Termination of appointment of James Mcmeekin as a director |
6 September 2013 | Termination of appointment of Cosec Limited as a secretary |
6 September 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 September 2013 |
6 September 2013 | Termination of appointment of Cosec Limited as a secretary |
6 September 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 September 2013 |
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|
6 September 2013 | Termination of appointment of James Mcmeekin as a director |
6 September 2013 | Termination of appointment of Cosec Limited as a director |