Advanced company searchLink opens in new window

COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED

Company number SC259697

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)
16 Feb 2015 AP01 Appointment of Mrs Patricia Anne Cook as a director on 13 February 2015
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 May 2014 AA Total exemption small company accounts made up to 31 August 2012
30 Apr 2014 AP01 Appointment of Mr Richard John Webster as a director
25 Apr 2014 AP01 Appointment of Mr John Frederick Kay as a director
25 Apr 2014 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-25
25 Apr 2014 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
25 Apr 2014 TM01 Termination of appointment of Julian Haylock as a director
08 Apr 2013 AD01 Registered office address changed from C/O Gilliand & Company 216 West George Street Glasgow G2 2PQ on 8 April 2013
03 Dec 2012 AD01 Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH United Kingdom on 3 December 2012
04 Sep 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 August 2011
19 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
31 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Nov 2010 AD01 Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 24 November 2010
29 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
23 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
18 Dec 2008 363a Return made up to 24/11/08; full list of members
12 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
23 Jul 2008 287 Registered office changed on 23/07/2008 from 130 st vincent street glasgow strathclyde G2 5HF