Advanced company searchLink opens in new window

COLQUHOUN'S 1928 LIMITED

Company number SC346034

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)
26 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2015 4.17(Scot) Notice of final meeting of creditors
17 Aug 2012 AD01 Registered office address changed from Unit 3/5, Houston Place Kingston Bridge Trading Estate Kinning Park Glasgow G5 8SG on 17 August 2012
19 Jul 2012 CO4.2(Scot) Court order notice of winding up
19 Jul 2012 4.2(Scot) Notice of winding up order
27 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1
10 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
15 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 1
28 Oct 2010 CERTNM Company name changed unimag agencies LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
28 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-25
12 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
16 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
11 Aug 2009 363a Return made up to 22/07/09; full list of members
14 Aug 2008 288a Director appointed michael william gregan
28 Jul 2008 288b Appointment terminated director stephen mabbott LTD.
28 Jul 2008 288b Appointment terminated secretary brian reid LTD.
28 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 Jul 2008 NEWINC Incorporation