Advanced company searchLink opens in new window

COLGAR PROPERTY LIMITED

Company number SC658174

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)
29 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
21 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2022 RP04AP01 Second filing for the appointment of Colin Gillan as a director
02 Nov 2022 CS01 Confirmation statement made on 7 May 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2022 AD01 Registered office address changed from Flat 1 138 Magnum House Seagate Dundee DD1 2HF Scotland to 58 Long Lane Broughty Ferry Dundee Angus DD5 1HH on 22 March 2022
14 Dec 2021 MR04 Satisfaction of charge SC6581740002 in full
14 Dec 2021 MR04 Satisfaction of charge SC6581740001 in full
14 Dec 2021 MR01 Registration of charge SC6581740003, created on 10 December 2021
14 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
07 May 2021 PSC01 Notification of Colin Gillan as a person with significant control on 1 May 2021
07 May 2021 AD01 Registered office address changed from Tigh Na Mhor Auchiries Cruden Bay AB42 0PE Scotland to Flat 1 138 Magnum House Seagate Dundee DD1 2HF on 7 May 2021
05 May 2021 AP01 Appointment of Mr Colin Gillan as a director on 1 May 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2022
26 Feb 2021 AD01 Registered office address changed from 19 Dunarn Ter Newtyle Perthshire PH12 8UL Scotland to Tigh Na Mhor Auchiries Cruden Bay AB42 0PE on 26 February 2021
12 Oct 2020 MR01 Registration of charge SC6581740002, created on 9 October 2020
05 Oct 2020 MR01 Registration of charge SC6581740001, created on 24 September 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 PSC07 Cessation of Colin Gillan as a person with significant control on 31 July 2020
14 Aug 2020 AP03 Appointment of Mr Colin Gillan as a secretary on 31 July 2020
14 Aug 2020 TM01 Termination of appointment of Colin Gillan as a director on 31 July 2020