|
|
26 May 2025
|
26 May 2025
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 26 May 2025
|
|
|
26 Apr 2024
|
26 Apr 2024
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 26 April 2024
|
|
|
26 Apr 2024
|
26 Apr 2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 26 April 2024
|
|
|
15 Aug 2023
|
15 Aug 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
|
|
|
10 Mar 2023
|
10 Mar 2023
Voluntary strike-off action has been suspended
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
17 Feb 2023
|
17 Feb 2023
Application to strike the company off the register
|
|
|
18 Jun 2022
|
18 Jun 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
15 May 2021
|
15 May 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Director's details changed for Mrs Louise Booth on 10 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Change of details for Mrs Louise Booth as a person with significant control on 10 November 2020
|
|
|
29 Oct 2020
|
29 Oct 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
|
|
|
10 Oct 2020
|
10 Oct 2020
Director's details changed for Mrs Louise Booth on 10 October 2020
|
|
|
10 Oct 2020
|
10 Oct 2020
Change of details for Mrs Louise Booth as a person with significant control on 10 October 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
|
|
|
15 May 2020
|
15 May 2020
Change of details for Mrs Louise Booth as a person with significant control on 7 January 2020
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 15 May 2020 with updates
|
|
|
15 May 2020
|
15 May 2020
Director's details changed for Ms Louise Flannery on 15 May 2020
|
|
|
15 May 2020
|
15 May 2020
Change of details for Ms Louise Flannery as a person with significant control on 7 January 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
12 May 2019
|
12 May 2019
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Resolutions
|