Advanced company searchLink opens in new window

CO2DEEPSTORE LIMITED

Company number SC319515

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)
08 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
12 Aug 2013 AUD Auditor's resignation
08 Aug 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AD01 Registered office address changed from Bridge View 1 North Esplanade West Aberdeen AB11 5QF on 6 August 2013
06 Aug 2013 TM01 Termination of appointment of Martin Barnes as a director
06 Aug 2013 TM01 Termination of appointment of Michael Cannavina as a director
06 Aug 2013 TM02 Termination of appointment of Sally Taylor as a secretary
06 Aug 2013 TM01 Termination of appointment of Robin Caiger as a director
06 Aug 2013 AP04 Appointment of Lc Secretaries Limited as a secretary
11 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
25 Jul 2012 AP01 Appointment of Mr Martin David Barnes as a director
23 Jul 2012 AP01 Appointment of Mr Robin James Caiger as a director
23 Jul 2012 AP01 Appointment of Mr Stephen John Murphy as a director
23 Jul 2012 TM01 Termination of appointment of Robin Pinchbeck as a director
17 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
24 Oct 2011 AP03 Appointment of Ms Sally Taylor as a secretary
24 Oct 2011 TM02 Termination of appointment of Eleanor Milne as a secretary
13 Jul 2011 AA Full accounts made up to 31 December 2010
20 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve conflict of interest 13/05/2011
04 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
28 Mar 2011 AP03 Appointment of Eleanor Bently Milne as a secretary
28 Mar 2011 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
19 May 2010 TM01 Termination of appointment of Stephen Murphy as a director
18 May 2010 TM01 Termination of appointment of Stephen Murphy as a director