- Company Overview for COLINTON PROPERTIES LIMITED (SC474346)
- Filing history for COLINTON PROPERTIES LIMITED (SC474346)
- People for COLINTON PROPERTIES LIMITED (SC474346)
- More for COLINTON PROPERTIES LIMITED (SC474346)
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
|
|
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
|
|
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 10 April 2014
|
|
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 |