Advanced company searchLink opens in new window

COLIN WOOD (ANTIQUES) LIMITED

Company number SC064153

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)
18 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
20 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Aug 2019 AP04 Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019
01 Aug 2019 TM02 Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 32,723
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 32,723
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 32,723
10 Jan 2014 AP04 Appointment of Raeburn Christie Clark & Wallace as a secretary
10 Jan 2014 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
10 Jan 2014 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 10 January 2014