Advanced company searchLink opens in new window

COLINTON INVESTMENTS LIMITED

Company number SC157204

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)
06 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
09 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 550,000
20 Oct 2010 AA Accounts for a medium company made up to 31 December 2009
20 Jul 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
06 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
15 Feb 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 12
15 Feb 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 13
15 Feb 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
15 Feb 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
02 Feb 2010 AA Accounts for a medium company made up to 31 March 2009
16 Dec 2009 CH01 Director's details changed for Mrs Patricia Agnes Maclean on 15 December 2009
16 Dec 2009 CH03 Secretary's details changed for Mrs Patricia Agnes Maclean on 15 December 2009
16 Dec 2009 CH01 Director's details changed for Archibald Donald Maclean on 15 December 2009
05 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Apr 2009 363a Return made up to 06/04/09; full list of members
26 Jan 2009 AA Accounts for a medium company made up to 31 March 2008
12 Aug 2008 288a Director and secretary appointed patricia agnes maclean
05 Aug 2008 288b Appointment Terminated Director and Secretary steven bennett
04 Aug 2008 CERTNM Company name changed davids of ripon LIMITED\certificate issued on 08/08/08
25 Jul 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Jul 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4