PAINTED HORSE INVESTMENTS LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-29 View Report
Confirmation statement. Statement with updates. 2023-05-16 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with updates. 2022-05-23 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Confirmation statement. Statement with updates. 2021-06-21 View Report
Officers. Change date: 2021-05-12. Officer name: Miss Margaret Louise Younger. 2021-06-14 View Report
Officers. Officer name: Miss Margaret Louise Younger. Change date: 2021-05-12. 2021-06-14 View Report
Officers. Change date: 2021-05-12. Officer name: Mr Alasdair Derek Coates. 2021-06-14 View Report
Officers. Officer name: Mr Alasdair Derek Coates. Change date: 2021-05-12. 2021-06-14 View Report
Accounts. Accounts type total exemption full. 2021-03-04 View Report
Mortgage. Charge number: 3. 2020-11-04 View Report
Mortgage. Charge number: 9. 2020-08-08 View Report
Mortgage. Charge number: 4. 2020-08-08 View Report
Mortgage. Charge number: 2. 2020-08-08 View Report
Mortgage. Charge number: 1. 2020-08-08 View Report
Mortgage. Charge number: 7. 2020-08-08 View Report
Mortgage. Charge number: 5. 2020-08-08 View Report
Mortgage. Charge number: 8. 2020-08-08 View Report
Confirmation statement. Statement with updates. 2020-05-18 View Report
Resolution. Description: Resolutions. 2020-05-06 View Report
Accounts. Accounts type micro entity. 2020-02-27 View Report
Address. Old address: Geoghegans 6 st. Colme Street Edinburgh EH3 6AD. New address: Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL. Change date: 2019-11-07. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type dormant. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-05-18 View Report
Accounts. Accounts type micro entity. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2017-02-24 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Accounts. Accounts type total exemption small. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Accounts. Accounts type total exemption small. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Address. Old address: C/O Barry Moore & Co. C.A. 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH Scotland. Change date: 2014-05-30. 2014-05-30 View Report
Accounts. Accounts type total exemption small. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Accounts. Accounts type total exemption small. 2013-02-21 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Address. Old address: 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom. Change date: 2012-06-07. 2012-06-07 View Report
Accounts. Accounts type total exemption small. 2012-02-02 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 10. 2011-06-09 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 6. 2011-06-09 View Report
Annual return. With made up date full list shareholders. 2011-05-25 View Report
Accounts. Accounts type total exemption small. 2011-02-23 View Report
Annual return. With made up date full list shareholders. 2010-05-27 View Report
Officers. Change date: 2010-05-08. Officer name: Margaret Louise Younger. 2010-05-27 View Report
Officers. Officer name: Skene Edwards Ws. 2010-05-27 View Report
Accounts. Accounts type total exemption small. 2010-02-18 View Report
Address. Description: Registered office changed on 07/09/2009 from torbank house lyne peebles EH45 8PU. 2009-09-07 View Report