- Company Overview for COAT LEISURE LIMITED (SC418989)
- Filing history for COAT LEISURE LIMITED (SC418989)
- People for COAT LEISURE LIMITED (SC418989)
- Insolvency for COAT LEISURE LIMITED (SC418989)
- More for COAT LEISURE LIMITED (SC418989)
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
|
|
08 May 2013 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
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 |