Advanced company searchLink opens in new window

POINT HORIZONS LIMITED

Company number SC295782

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)
14 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2015 DS01 Application to strike the company off the register
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Oct 2014 AD01 Registered office address changed from C/O W.M.Rennie 43 Powis Place Powis Place Aberdeen Aberdeenshire AB25 3TS Scotland to C/O Bill Rennie 43 Powis Place Aberdeen AB25 3TS on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to C/O Bill Rennie 43 Powis Place Aberdeen AB25 3TS on 29 October 2014
01 Apr 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
01 Apr 2014 CH04 Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 January 2014
01 Apr 2014 AD01 Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 1 April 2014
01 Apr 2014 CH01 Director's details changed for Mr William Milne Rennie on 1 January 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr William Milne Rennie on 11 January 2010
18 Jan 2010 AP04 Appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary
18 Jan 2010 TM02 Termination of appointment of Eric Jamieson as a secretary
09 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Jan 2009 363a Return made up to 18/01/09; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
22 Jan 2008 363a Return made up to 18/01/08; full list of members