Advanced company searchLink opens in new window

COLESSIO HOTEL LIMITED

Company number SC345359

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)
12 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
03 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
08 Jan 2018 AA Accounts for a small company made up to 30 September 2016
08 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
12 Oct 2016 AA Accounts for a small company made up to 30 September 2015
04 Oct 2016 CS01 Confirmation statement made on 7 July 2016 with updates
04 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
03 Jul 2015 AA Accounts for a small company made up to 30 September 2014
16 Apr 2015 AA Accounts for a small company made up to 30 September 2013
30 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
10 Jul 2014 AP01 Appointment of Mr Steven Francis Turnbull as a director
10 Jul 2014 AD01 Registered office address changed from the Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ on 10 July 2014
14 Apr 2014 AA Accounts for a small company made up to 30 September 2012
14 Apr 2014 AA Accounts for a small company made up to 30 September 2011
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
15 Oct 2013 AP01 Appointment of Mr John Malcolm Flinn as a director
30 Nov 2012 AD01 Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012
10 Oct 2012 AA Accounts for a small company made up to 30 September 2010
24 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders