AD01 |
Change of registered address from 12 Somerset Place Glasgow G3 7JT Scotland on 26th July 2023 to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland on 6th June 2023 to 12 Somerset Place Glasgow G3 7JT
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Somerset Place Glasgow G3 7JT Scotland on 29th October 2020 to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 South Harbour Street Ayr KA7 1JT Scotland on 6th October 2020 to 11 Somerset Place Glasgow G3 7JT
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Beresford Terrace Ayr KA7 2EG on 12th May 2019 to 36 South Harbour Street Ayr KA7 1JT
filed on: 12th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Dcw/ Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 14th January 2014
filed on: 14th, January 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 5th January 2014
filed on: 5th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Easter Hayston House Campsie Road Kirkintiloch Glasgow G66 1RN Scotland on 9th August 2013
filed on: 9th, August 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(7 pages)
|