Advanced company searchLink opens in new window

COLUMBUS INNOVATIONS LIMITED

Company number SC200988

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)
19 Jul 2024 CH01 Director's details changed for Mr Fraser Dunsmore Pritchard on 5 July 2024
19 Jul 2024 PSC01 Notification of Roger Gordon Connon as a person with significant control on 5 July 2024
19 Jul 2024 CH01 Director's details changed for Mr Fraser Dunsmore Pritchard on 5 July 2024
19 Jul 2024 PSC07 Cessation of Fraser Dunsmore Pritchard as a person with significant control on 5 July 2024
19 Jul 2024 CH01 Director's details changed for Mr Fraser Dunsmore Pritchard on 5 July 2024
09 Jul 2024 PSC04 Change of details for Mr Fraser Dunsmore Pritchard as a person with significant control on 30 June 2024
09 Jul 2024 PSC04 Change of details for Mr Fraser Dunsmore Pritchard as a person with significant control on 30 June 2024
08 Jul 2024 PSC01 Notification of Kimberley Beulah Denjean as a person with significant control on 30 June 2024
08 Jul 2024 PSC01 Notification of Anthony Dowds as a person with significant control on 30 June 2024
08 Jul 2024 AP03 Appointment of Mrs Kimberley Beulah Denjean as a secretary on 30 June 2024
15 May 2024 CH01 Director's details changed for Mr Fraser Dunsmore Pritchard on 14 May 2024
14 May 2024 AD01 Registered office address changed from 9 Albyn Place Aberdeen AB10 1YE Scotland to 110 Union Grove Aberdeen AB10 6SB on 14 May 2024
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
24 Jan 2024 AD01 Registered office address changed from PO Box Pr02 9 Albyn Place Aberdeen AB10 1YE Scotland to 9 Albyn Place Aberdeen AB10 1YE on 24 January 2024
14 Jan 2024 AA Micro company accounts made up to 31 December 2023
08 Nov 2023 TM01 Termination of appointment of Russel Timothy Davies as a director on 8 November 2023
18 Apr 2023 PSC01 Notification of Fraser Dunsmore Pritchard as a person with significant control on 1 April 2023
17 Apr 2023 PSC07 Cessation of Fraser Dunsmore Pritchard as a person with significant control on 1 April 2023
16 Apr 2023 CH01 Director's details changed for Mr Fraser Dunsmore Pritchard on 10 April 2023
16 Apr 2023 PSC04 Change of details for Mr Fraser Dunsmore Pritchard as a person with significant control on 1 April 2023
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
06 Mar 2023 AD01 Registered office address changed from 6 Rutherford Grange Kirkintilloch Glasgow G66 4QH Scotland to PO Box Pr02 9 Albyn Place Aberdeen AB10 1YE on 6 March 2023
06 Mar 2023 AD01 Registered office address changed from PO Box Pr02 9 Albyn Place Aberdeen AB10 1YE Scotland to 6 Rutherford Grange Kirkintilloch Glasgow G66 4QH on 6 March 2023
24 Jan 2023 AA Micro company accounts made up to 31 December 2022
17 Oct 2022 AD01 Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD Scotland to PO Box Pr02 9 Albyn Place Aberdeen AB10 1YE on 17 October 2022