Advanced company searchLink opens in new window

BORGO TRUSTEES (COLLEOLI) LIMITED

Company number SC228457

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2024 DS01 Application to strike the company off the register
17 Apr 2024 TM01 Termination of appointment of Richard John Webster as a director on 15 April 2024
17 Apr 2024 TM01 Termination of appointment of Patricia Anne Cook as a director on 15 April 2024
06 Jul 2023 AA Accounts for a dormant company made up to 31 August 2022
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
17 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
23 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
28 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
25 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
20 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
08 May 2016 AA Accounts for a dormant company made up to 31 August 2015
27 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2
27 Aug 2015 AD01 Registered office address changed from Kedlock House .. Cupar Fife KY15 4PY to 7 Waterslap Fenwick by Kilmarnock Ayrshire KA3 6AJ on 27 August 2015
29 May 2015 AA Accounts for a dormant company made up to 31 August 2014
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2