(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, August 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-16
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Somerset Place Glasgow G3 7JT. Change occurred on 2023-05-15. Company's previous address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-15
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-16
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 9th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-05-16
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-11-06
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT. Change occurred on 2020-10-27. Company's previous address: 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-10-23 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-23
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Somerset Place Glasgow G3 7JT. Change occurred on 2020-10-06. Company's previous address: 36 South Harbour Street Ayr KA7 1JT Scotland.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-05-16
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 36 South Harbour Street Ayr KA7 1JT. Change occurred on 2019-05-23. Company's previous address: 24 Beresford Terrace Ayr KA7 2EG.
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-16
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 21st, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-05-16
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-16
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-16
filed on: 21st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-16
filed on: 17th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-17: 12.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 10th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-16
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-16: 12.00 GBP
capital
|
|
(AD01) Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-16
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed marhend installations LTDcertificate issued on 22/02/13
filed on: 22nd, February 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013-02-22
filed on: 22nd, February 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-10-16: 12.00 GBP
filed on: 14th, February 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-10-16: 12.00 GBP
filed on: 14th, February 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-02-13
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-10-17
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-10-17
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2012-10-17
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-10-17
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(28 pages)
|