Advanced company searchLink opens in new window

HERE + NOW C.I.C.

Company number SC493671

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2022 DS01 Application to strike the company off the register
21 Feb 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
23 Jul 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
12 May 2020 PSC04 Change of details for Elizabeth Verena Thomas as a person with significant control on 22 November 2019
12 May 2020 CH01 Director's details changed for Elizabeth Verena Thomas on 22 November 2019
12 May 2020 CH01 Director's details changed for Elizabeth Verena Thomas on 12 May 2020
28 Jan 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
18 Dec 2019 PSC04 Change of details for Elizabeth Verena Thomas as a person with significant control on 31 March 2019
22 Nov 2019 PSC07 Cessation of Jennifer Ann Elliott as a person with significant control on 31 May 2019
22 Nov 2019 AD01 Registered office address changed from 5 Rosefield Place Edinburgh Midlothian EH15 1AZ to 3 Glenorchy Road North Berwick EH39 4PE on 22 November 2019
06 Jun 2019 TM01 Termination of appointment of Jennifer Ann Elliott as a director on 31 May 2019
25 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
18 Dec 2017 PSC07 Cessation of Lisa Johnstone Jeffrey as a person with significant control on 3 February 2017
16 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 TM01 Termination of appointment of Lisa Johnstone Jeffrey as a director on 31 January 2017
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
20 Dec 2016 CH01 Director's details changed for Lisa Johnstone Jeffrey on 20 December 2016