Advanced company searchLink opens in new window

HORN DEVELOPMENTS LIMITED

Company number SC564110

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)
27 Jan 2025 AD01 Registered office address changed from Horn Farm Errol Perth PH2 7SR Scotland to 247 West George Street, Glasgow West George Street Glasgow G2 4QE on 27 January 2025
18 Nov 2024 MR01 Registration of charge SC5641100001, created on 7 November 2024
01 Nov 2024 PSC02 Notification of Ashfield Commercial Developments Limited as a person with significant control on 29 October 2024
01 Nov 2024 PSC07 Cessation of James Watson Farquharson as a person with significant control on 29 October 2024
01 Nov 2024 TM01 Termination of appointment of James Watson Farquharson as a director on 29 October 2024
01 Nov 2024 AP01 Appointment of Mr Steven William Mcgarva as a director on 29 October 2024
01 Nov 2024 AP01 Appointment of Mr Andrew James Fisher as a director on 29 October 2024
01 Nov 2024 AP01 Appointment of Robin Henry Grey Faber as a director on 29 October 2024
07 Oct 2024 AA Micro company accounts made up to 30 April 2024
13 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
03 May 2023 AA Micro company accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
24 May 2022 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
07 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition of subjects for a consideration of £160,000 (to be satidfied by the allotment and issue of shares) be approved 05/02/2020
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 160,001
12 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
28 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Horn Farm Errol Perth PH2 7SR on 14 February 2019
17 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
18 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates