- Company Overview for COHERENT SCOTLAND LIMITED (SC135440)
- Filing history for COHERENT SCOTLAND LIMITED (SC135440)
- People for COHERENT SCOTLAND LIMITED (SC135440)
- Charges for COHERENT SCOTLAND LIMITED (SC135440)
- More for COHERENT SCOTLAND LIMITED (SC135440)
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) |
---|---|---|---|
25 Jun 2019 | AA | Full accounts made up to 29 September 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
27 Nov 2018 | AP03 | Appointment of Mr Stuart David Clark as a secretary on 23 November 2018 | |
27 Nov 2018 | TM02 | Termination of appointment of Douglas Gray Stark as a secretary on 23 November 2018 | |
17 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
17 Jan 2017 | AA | Full accounts made up to 1 October 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
10 Nov 2016 | MR01 | Registration of charge SC1354400006, created on 7 November 2016 | |
18 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2016 | SH08 | Change of share class name or designation | |
18 Oct 2016 | CC04 | Statement of company's objects | |
30 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
19 Apr 2016 | AP01 | Appointment of Mr Daniel Hunter as a director on 18 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Helene Simonet as a director on 4 April 2016 | |
17 Mar 2016 | AA | Full accounts made up to 3 October 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
18 Feb 2015 | AA | Full accounts made up to 27 September 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
26 Jun 2014 | AA | Full accounts made up to 28 September 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
24 May 2013 | AD01 | Registered office address changed from Todd Campus West of Scotland Science Park Maryhill Road Glasgow G20 0UA on 24 May 2013 | |
10 Apr 2013 | AP01 | Appointment of Director Mitchell Arnold Mcpeek as a director | |
10 Apr 2013 | AP01 | Appointment of Dr Christopher Dorman as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Robert Anthony as a director |