Advanced company searchLink opens in new window

COSTA CYCLING EXPERIENCE LIMITED

Company number SC461839

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 AP01 Appointment of Mr Neil Fraser Mcglashan as a director on 24 May 2017
23 May 2017 TM01 Termination of appointment of Neil Fraser Mcglashan as a director on 22 May 2017
28 Dec 2016 CS01 Confirmation statement made on 18 October 2016 with updates
28 Dec 2016 TM01 Termination of appointment of Leigh-Anne West as a director on 19 December 2016
28 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
28 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AD01 Registered office address changed from 169 West George Street Glasgow G2 2LB to Unit F8 Maryhill Burgh Halls 10 Gairbraid Avenue Glasgow G20 8YE on 28 September 2015
09 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
08 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
20 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
07 Nov 2013 AD01 Registered office address changed from 2 Catherine Street Kirkintilloch Glasgow G66 1LJ United Kingdom on 7 November 2013
18 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-18
  • GBP 100