- Company Overview for COLLIANCE CONSULTANCY LIMITED (SC469633)
- Filing history for COLLIANCE CONSULTANCY LIMITED (SC469633)
- People for COLLIANCE CONSULTANCY LIMITED (SC469633)
- Insolvency for COLLIANCE CONSULTANCY LIMITED (SC469633)
- More for COLLIANCE CONSULTANCY LIMITED (SC469633)
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) |
---|---|---|---|
06 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
22 Oct 2018 | AD01 | Registered office address changed from 18 Lindsay Road Edinburgh EH6 4DS to C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 22 October 2018 | |
22 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Sep 2018 | PSC07 | Cessation of Leslie Anne Stevens as a person with significant control on 27 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Leslie Anne Stevens as a director on 1 January 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
03 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
23 Apr 2014 | AP01 | Appointment of Mrs Leslie Anne Stevens as a director | |
11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|