Advanced company searchLink opens in new window

COPPICE INVESTMENTS LIMITED

Company number SC542939

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)
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