Advanced company searchLink opens in new window

COLINTON PROPERTY CO LTD

Company number SC201726

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)
12 Jun 2003 AA Accounts for a small company made up to 31 March 2003
30 Dec 2002 363s Return made up to 22/11/02; no change of members
16 Jul 2002 AA Accounts for a small company made up to 31 March 2002
26 Nov 2001 363s Return made up to 22/11/01; full list of members
25 Sep 2001 AA Accounts for a small company made up to 31 March 2001
15 Jun 2001 363s Return made up to 22/11/00; full list of members
15 Jun 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
02 Oct 2000 410(Scot) Partic of mort/charge *
24 May 2000 410(Scot) Partic of mort/charge *
07 Feb 2000 88(2)R Ad 10/01/00--------- £ si 9998@1=9998 £ ic 2/10000
10 Dec 1999 288a New director appointed
10 Dec 1999 288a New secretary appointed;new director appointed
10 Dec 1999 225 Accounting reference date extended from 30/11/00 to 31/03/01
29 Nov 1999 CERTNM Company name changed inverhill LIMITED\certificate issued on 30/11/99
25 Nov 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
25 Nov 1999 123 £ nc 100/10000 24/11/99
24 Nov 1999 287 Registered office changed on 24/11/99 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
24 Nov 1999 288b Secretary resigned
24 Nov 1999 288b Director resigned
22 Nov 1999 NEWINC Incorporation