- Company Overview for COLTRAK LTD (SC577232)
- Filing history for COLTRAK LTD (SC577232)
- People for COLTRAK LTD (SC577232)
- More for COLTRAK LTD (SC577232)
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) |
---|---|---|---|
13 Nov 2024 | CH01 | Director's details changed for Mr Liam Duncan Collie on 11 November 2024 | |
22 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
08 May 2024 | CH01 | Director's details changed for Mr Liam Duncan Collie on 8 May 2024 | |
07 May 2024 | CH01 | Director's details changed for Mr Liam Duncan Collie on 1 May 2024 | |
07 May 2024 | CH04 | Secretary's details changed for Burnett & Reid Llp on 1 May 2024 | |
03 May 2024 | AD01 | Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 3 May 2024 | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
10 Apr 2023 | PSC04 | Change of details for Mr Neil Duncan Collie as a person with significant control on 6 April 2023 | |
10 Apr 2023 | PSC01 | Notification of Jane Beverley Collie as a person with significant control on 6 April 2023 | |
10 Apr 2023 | AP01 | Appointment of Mrs Jane Beverley Collie as a director on 6 April 2023 | |
02 Mar 2023 | CH01 | Director's details changed for Mr Liam Collie Russen on 22 February 2023 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jun 2021 | AP01 | Appointment of Mr Craig George Donald as a director on 1 June 2021 | |
26 May 2021 | AD01 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF United Kingdom to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 | |
26 May 2021 | CH04 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
28 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates |