- Company Overview for COLERIDGE (NO.1) LIMITED (SC226907)
- Filing history for COLERIDGE (NO.1) LIMITED (SC226907)
- People for COLERIDGE (NO.1) LIMITED (SC226907)
- Charges for COLERIDGE (NO.1) LIMITED (SC226907)
- Insolvency for COLERIDGE (NO.1) LIMITED (SC226907)
- More for COLERIDGE (NO.1) LIMITED (SC226907)
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) |
---|---|---|---|
15 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
05 Jan 2016 | TM01 | Termination of appointment of Claire Treacy as a director on 5 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 | |
14 Aug 2015 | TM01 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 | |
07 May 2015 | AA | Full accounts made up to 30 June 2014 | |
29 Jan 2015 | MR01 | Registration of charge SC2269070010, created on 22 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
30 Jun 2014 | AA | Full accounts made up to 30 June 2013 | |
28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
02 Jul 2013 | CH02 | Director's details changed for Valsec Director Limited on 1 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 | |
24 May 2012 | AA | Full accounts made up to 30 June 2011 | |
02 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
30 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
27 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
17 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
22 Dec 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 |