Advanced company searchLink opens in new window

COAT LEISURE LIMITED

Company number SC418989

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)
05 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2017 4.17(Scot) Notice of final meeting of creditors
06 Oct 2014 AD01 Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014
15 Apr 2014 AD01 Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 15 April 2014
10 Mar 2014 CO4.2(Scot) Court order notice of winding up
10 Mar 2014 4.2(Scot) Notice of winding up order
27 Jan 2014 4.9(Scot) Appointment of a provisional liquidator
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Oct 2013 AD01 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 16 October 2013
08 May 2013 CERTNM Company name changed luminate leisure 1 LTD\certificate issued on 08/05/13
  • CONNOT ‐
08 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-02
18 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
26 Feb 2013 TM01 Termination of appointment of Darren Harty as a director
31 May 2012 AP01 Appointment of Mr Darren Harty as a director
16 Apr 2012 TM01 Termination of appointment of Darren Harty as a director
13 Mar 2012 AP01 Appointment of Ms Elizabeth Lamont Fulton Aitchison as a director
08 Mar 2012 NEWINC Incorporation