- Company Overview for THE COMPANY OF THE PLUMED HORSE LIMITED (SC309481)
- Filing history for THE COMPANY OF THE PLUMED HORSE LIMITED (SC309481)
- People for THE COMPANY OF THE PLUMED HORSE LIMITED (SC309481)
- Insolvency for THE COMPANY OF THE PLUMED HORSE LIMITED (SC309481)
- More for THE COMPANY OF THE PLUMED HORSE LIMITED (SC309481)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2017 | O/C EARLY DISS | Order of court for early dissolution | |
11 Feb 2016 | AD01 | Registered office address changed from 50-54 Henderson Street Leith Edinburgh EH6 6DE to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 11 February 2016 | |
08 Feb 2016 | CO4.2(Scot) | Court order notice of winding up | |
08 Feb 2016 | 4.2(Scot) | Notice of winding up order | |
04 Dec 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
17 Nov 2015 | RP04 | Second filing of TM01 previously delivered to Companies House | |
17 Nov 2015 | RP04 | Second filing of TM01 previously delivered to Companies House | |
17 Nov 2015 | CH01 | Director's details changed for Mr Leonard Anthony Borthwick on 28 January 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Ian Morris Bruce on 28 January 2015 | |
30 Oct 2015 | TM01 |
Termination of appointment of Leonard Anthony Borthwick as a director on 30 October 2015
|
|
27 Oct 2015 | TM01 |
Termination of appointment of Ian Morris Bruce as a director on 27 October 2015
|
|
16 Oct 2015 | TM02 | Termination of appointment of David Rhoades Downie as a secretary on 16 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Craig Docherty as a director on 16 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of David Rhoades Downie as a director on 16 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Ian Andrew Airey as a director on 16 October 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |