Advanced company searchLink opens in new window

COLUMBUS LEGAL SOLUTIONS LIMITED

Company number SC476163

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
18 Jul 2018 PSC07 Cessation of Ian Close as a person with significant control on 15 July 2018
18 Jul 2018 TM01 Termination of appointment of Ian Close as a director on 15 July 2018
29 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
30 Mar 2018 CH01 Director's details changed for Mr Alan Reid on 17 March 2018
02 Jan 2018 AA Micro company accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
20 Jan 2016 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Nov 2015 AP01 Appointment of Mr Ian Close as a director on 1 October 2015
10 Nov 2015 TM02 Termination of appointment of Claire Stewart as a secretary on 10 November 2015
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 September 2015
  • GBP 2
06 Oct 2015 AP03 Appointment of Miss Claire Stewart as a secretary on 6 October 2015
06 Oct 2015 AD01 Registered office address changed from C/O Gildeas Limited 97-99 West Regent Street Glasgow G2 2BA to 617 Pollokshaws Road Glasgow G41 2QG on 6 October 2015
06 Oct 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 October 2015
30 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1