- Company Overview for COATES NUMBER THREE LIMITED (SC380053)
- Filing history for COATES NUMBER THREE LIMITED (SC380053)
- People for COATES NUMBER THREE LIMITED (SC380053)
- Charges for COATES NUMBER THREE LIMITED (SC380053)
- More for COATES NUMBER THREE LIMITED (SC380053)
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) |
---|---|---|---|
03 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Jan 2017 | CERTNM |
Company name changed allan mcdougall LIMITED\certificate issued on 16/01/17
|
|
16 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
03 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
05 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
03 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Jun 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
|
|
17 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 22 June 2011
|
|
22 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
28 Apr 2011 | AP01 | Appointment of Julie Elizabeth Harris as a director | |
11 Apr 2011 | AP01 | Appointment of David John Caldwell Nicol as a director | |
11 Apr 2011 | AP01 | Appointment of Gordon Foggo Bathgate as a director | |
11 Apr 2011 | AP01 | Appointment of Craig Mercer Forster as a director | |
11 Jun 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
11 Jun 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
09 Jun 2010 | NEWINC | Incorporation |