Advanced company searchLink opens in new window

CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED

Company number SC304917

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)
06 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
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
  • GBP 2
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