Advanced company searchLink opens in new window

COLZIUM ESTATES LIMITED

Company number SC499008

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)
01 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
04 Oct 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
02 Oct 2019 AD01 Registered office address changed from 100a Raeburn Place Edinburgh EH4 1HH Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 2 October 2019
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
17 Jul 2018 CS01 Confirmation statement made on 1 March 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
30 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2017 CS01 Confirmation statement made on 26 February 2017 with updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 TM01 Termination of appointment of Anand Sivaharan Sathiyamoorthy as a director on 19 July 2016
04 Aug 2016 AP01 Appointment of Mr David Stuart Mackman as a director on 19 July 2016
26 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2016 CH01 Director's details changed for Mr Anand Sivaharan Sathiyamoorthy on 19 July 2016
24 Jul 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 10
23 Jul 2016 AA01 Current accounting period extended from 28 February 2016 to 31 July 2016
20 Jul 2016 AD01 Registered office address changed from Harvieston Hall Gorebridge EH23 4QA Scotland to 100a Raeburn Place Edinburgh EH4 1HH on 20 July 2016
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2015 AP01 Appointment of Mr Anand Sivaharan Sathiyamoorthy as a director on 17 November 2015
18 Nov 2015 TM01 Termination of appointment of David Stuart Mackman as a director on 17 November 2015
26 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-26
  • GBP 10