Advanced company searchLink opens in new window

COLINTON PROPERTIES LIMITED

Company number SC474346

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)
23 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
06 May 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
09 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
17 May 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
11 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
17 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
21 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
14 Feb 2020 AD01 Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 14 February 2020
14 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
17 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
15 Oct 2018 AD01 Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018
12 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
06 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
30 May 2017 CS01 Confirmation statement made on 3 April 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
22 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
08 Jun 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
09 Apr 2014 AP01 Appointment of Ritesh Kumar Randev as a director
09 Apr 2014 AP01 Appointment of Mr Kunal Kumar Randev as a director