- Company Overview for CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED (SC304917)
- Filing history for CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED (SC304917)
- People for CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED (SC304917)
- More for CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED (SC304917)
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) |
---|---|---|---|
06 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
11 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
12 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
23 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
08 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
13 Jul 2011 | CH03 | Secretary's details changed for Stuart Clarke on 13 July 2011 | |
17 May 2011 | MISC | Section 519 | |
12 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
06 Jul 2010 | AD01 | Registered office address changed from Legal Department, Scottish Enterprise Atrium Court 50 Waterloo Street Glasgow G2 6HQ on 6 July 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Dr Brian James Mcvey on 4 July 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Sarah Anne Reader Deas on 4 July 2010 | |
20 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
08 Jul 2009 | 363a | Return made up to 04/07/09; full list of members | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from legal department scottish enterprise 150 broomielaw atlantic quay glasgow G2 8LU | |
02 Oct 2008 | 288a | Director appointed sarah anne reader deas | |
20 Aug 2008 | AA | Full accounts made up to 31 March 2008 | |
14 Aug 2008 | 288a | Director appointed dr brian james mcvey | |
14 Aug 2008 | 288b | Appointment terminated director ian hughes | |
17 Jul 2008 | 363a | Return made up to 04/07/08; full list of members | |
06 Jul 2007 | 363a | Return made up to 04/07/07; full list of members |