- Company Overview for COLGAR PROPERTY LIMITED (SC658174)
- Filing history for COLGAR PROPERTY LIMITED (SC658174)
- People for COLGAR PROPERTY LIMITED (SC658174)
- Charges for COLGAR PROPERTY LIMITED (SC658174)
- More for COLGAR PROPERTY LIMITED (SC658174)
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
|
|
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 |