- Company Overview for CORSAIR DEVELOPMENTS LIMITED (SC437253)
- Filing history for CORSAIR DEVELOPMENTS LIMITED (SC437253)
- People for CORSAIR DEVELOPMENTS LIMITED (SC437253)
- Charges for CORSAIR DEVELOPMENTS LIMITED (SC437253)
- More for CORSAIR DEVELOPMENTS LIMITED (SC437253)
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) |
---|---|---|---|
16 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
03 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AP01 | Appointment of Mr Peter James Smillie as a director on 2 March 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Fraser Coutts as a director on 8 March 2015 | |
13 Apr 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Peter James Smillie as a director on 1 March 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AD01 | Registered office address changed from Old Lennie Schoolhouse Lennymuir Edinburgh EH12 0AW to Old Lennie Schoolhouse Old Lennie Schoolhouse Edinburgh EH12 0AW on 17 December 2014 | |
14 Nov 2014 | MR01 | Registration of charge SC4372530001, created on 6 November 2014 | |
15 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-04-13
|
|
13 Apr 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
21 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2013 | AP01 | Appointment of Mr Fraser Coutts as a director | |
01 Feb 2013 | TM01 | Termination of appointment of James Gibb as a director | |
01 Feb 2013 | AP01 | Appointment of Mr Peter James Smillie as a director | |
01 Feb 2013 | AD01 | Registered office address changed from 75 Bonaly Wester Edinburgh Midlothian EH13 0RQ United Kingdom on 1 February 2013 | |
20 Nov 2012 | NEWINC | Incorporation |