Advanced company searchLink opens in new window

THE COMPANY OF THE PLUMED HORSE LIMITED

Company number SC309481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 17/11/2015
27 Oct 2015 TM01 Termination of appointment of Ian Morris Bruce as a director on 27 October 2015
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 17/11/2015
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
  • GBP 10,000
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
  • GBP 10,000
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