- Company Overview for COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED (SC259697)
- Filing history for COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED (SC259697)
- People for COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED (SC259697)
- More for COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED (SC259697)
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 Patricia Anne Cook as a director on 15 April 2024 | |
17 Apr 2024 | TM01 | Termination of appointment of Richard John Webster as a director on 15 April 2024 | |
12 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
04 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
30 Jun 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
28 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
25 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
20 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
03 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
08 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Kedlock House Kedlock House Cupar Fife KY15 4PY to 7 Waterslap Fenwick by Kilmarnock Ayrshire KA3 6AJ on 27 August 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
29 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
16 Feb 2015 | AD01 | Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7PS to Kedlock House Kedlock House Cupar Fife KY15 4PY on 16 February 2015 |