HORSESHOE DEVELOPMENTS (PORT GLASGOW) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Purchase of own shares.

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED ALASDAIR WILLIAM HENDRY

View Document

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER GILMORE

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GILMORE

View Document

18/01/1318 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 SECRETARY APPOINTED ALEXANDER GILMORE

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY NORMAN CUNNINGHAM

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 23 KILBOWIE ROAD CLYDEBANK GLASGOW G81 1TL

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN CUNNINGHAM

View Document

24/02/1224 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GILMORE / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRIE KINDNESS / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL CARRICK / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CUNNINGHAM / 17/02/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED JOHN LAWRIE KINDNESS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED JILL CARRICK

View Document

19/02/0919 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 71 KILBOWIE ROAD CLYDEBANK G81 1BL

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED NORMAN GEORGE CUNNINGHAM

View Document

07/05/087 May 2008 NC INC ALREADY ADJUSTED 24/04/2008

View Document

07/05/087 May 2008 GBP NC 100/1000 24/04/08

View Document

01/11/071 November 2007 PARTIC OF MORT/CHARGE *****

View Document

06/07/076 July 2007 PARTIC OF MORT/CHARGE *****

View Document

07/02/077 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information