Advanced company searchLink opens in new window

ROB COYNE INDUSTRIAL SERVICES LTD.

Company number SC392836

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
01 Dec 2014 AD01 Registered office address changed from 22 Perrins Lane Alness Ross-Shire IV17 0PR Scotland to Perrins House Perrins Centre Dalmore Road Alness Ross-Shire IV17 0UE on 1 December 2014
13 Nov 2014 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 22 Perrins Lane Alness Ross-Shire IV17 0PR on 13 November 2014
08 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 29 February 2012
02 May 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
20 Apr 2012 AP03 Appointment of Mrs Donna Leanne Coyne as a secretary
15 Feb 2011 AP01 Appointment of Robert Paul Coyne as a director
09 Feb 2011 TM01 Termination of appointment of Stephen Mabbott as a director
09 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Feb 2011 NEWINC Incorporation