Advanced company searchLink opens in new window

COCO KEY LIMITED

Company number SC330875

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 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2013 4.17(Scot) Notice of final meeting of creditors
22 May 2012 AD01 Registered office address changed from 2a , 22 Stockiemuir Avenue Bearsden Glasgow G61 3JN on 22 May 2012
18 May 2012 CO4.2(Scot) Court order notice of winding up
18 May 2012 4.2(Scot) Notice of winding up order
02 Mar 2012 CERTNM Company name changed montcroft LIMITED\certificate issued on 02/03/12
  • CONNOT ‐ Change of name notice
02 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-29
17 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 10,000
13 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 1
13 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Alan John Clark on 13 September 2010
13 Sep 2010 CH01 Director's details changed for Mr Mitchell Sorbie on 13 September 2010
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
07 May 2009 288a Director appointed alan john clark
06 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Sep 2008 363a Return made up to 13/09/08; full list of members
16 Sep 2008 123 Gbp nc 100/10000 01/04/08
16 Sep 2008 288a Secretary appointed mr mitchell sorbie
16 Sep 2008 288a Director appointed mr mitchell sorbie
16 Sep 2008 287 Registered office changed on 16/09/2008 from 2A, 22 stochiemuir avenue bearsden glasgow G61 3JN
09 Oct 2007 287 Registered office changed on 09/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
09 Oct 2007 288b Director resigned
09 Oct 2007 288b Secretary resigned