Advanced company searchLink opens in new window

COATES NUMBER THREE LIMITED

Company number SC380053

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)
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
  • CONNOT ‐ Change of name notice
16 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
05 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
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
  • GBP 4.00
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