Advanced company searchLink opens in new window

COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED

Company number SC015051

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 4.26(Scot) Return of final meeting of voluntary winding up
24 Sep 2015 AD02 Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH
25 Aug 2015 AD01 Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on 25 August 2015
25 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-13
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,810
19 Mar 2015 AP01 Appointment of Mr James Owen Percival as a director on 16 March 2015
19 Mar 2015 TM01 Termination of appointment of Oded Lifschitz as a director on 16 March 2015
19 Mar 2015 TM01 Termination of appointment of Simon Robert Vincent as a director on 16 March 2015
28 Oct 2014 CH01 Director's details changed for Oded Lifschitz on 24 June 2014
16 Sep 2014 TM01 Termination of appointment of Mark Jonathan Way as a director on 29 August 2014
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2014 TM01 Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014
11 Jul 2014 AP01 Appointment of Mr. Stuart Beasley as a director
03 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-03
  • GBP 8,810
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
23 Oct 2012 AP01 Appointment of Oded Lifschitz as a director
17 Oct 2012 TM01 Termination of appointment of John Rogers as a director
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
11 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
12 Sep 2011 AP01 Appointment of John Rogers as a director
12 Sep 2011 TM01 Termination of appointment of John Philip as a director
01 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders