- Company Overview for COPPICE INVESTMENTS LIMITED (SC542939)
- Filing history for COPPICE INVESTMENTS LIMITED (SC542939)
- People for COPPICE INVESTMENTS LIMITED (SC542939)
- Charges for COPPICE INVESTMENTS LIMITED (SC542939)
- More for COPPICE INVESTMENTS LIMITED (SC542939)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
21 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Aug 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
02 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Apr 2021 | AD01 | Registered office address changed from 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 28 April 2021 | |
11 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
07 Jul 2020 | TM02 | Termination of appointment of Joanna Claire Gearie as a secretary on 7 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Flat 4 Clock Tower Camperdown Street Dundee DD1 3JW Scotland to 52a Church Street Broughty Ferry Dundee DD5 1HB on 7 July 2020 | |
07 Jul 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
23 Nov 2019 | PSC04 | Change of details for Mrs Joanna Claire Gearie as a person with significant control on 7 August 2019 | |
05 Oct 2019 | MR01 | Registration of charge SC5429390001, created on 17 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Bank House 1 Stirling Street Dundee DD3 6PJ Scotland to Flat 4 Clock Tower Camperdown Street Dundee DD1 3JW on 19 September 2019 | |
19 Sep 2019 | PSC07 | Cessation of Daniel Gearie as a person with significant control on 22 August 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
08 Feb 2019 | PSC04 | Change of details for Joanna Claire Gearie as a person with significant control on 26 January 2019 | |
08 Feb 2019 | CH03 | Secretary's details changed for Joanna Claire Gearie on 26 January 2019 | |
08 Feb 2019 | CH01 | Director's details changed for Joanna Claire Gearie on 1 January 2019 |