Advanced company searchLink opens in new window

CLUB LA COSTA OPTIONS LIMITED

Company number SC159128

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2024 AA Accounts for a dormant company made up to 31 July 2024
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2024 DS01 Application to strike the company off the register
17 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
05 Feb 2024 AP01 Appointment of Mr Grant Craig Peires as a director on 1 October 2023
05 Feb 2024 TM01 Termination of appointment of Helen Marie O'donnell as a director on 1 October 2023
04 Oct 2023 AA Accounts for a dormant company made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
01 May 2023 AD01 Registered office address changed from , 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023
17 Feb 2023 PSC05 Change of details for Cavendish Trustees Limited as a person with significant control on 1 February 2023
17 Feb 2023 CH02 Director's details changed for Clc Resort Management Limited on 1 February 2023
17 Feb 2023 CH02 Director's details changed for Clc Resort Developments Limited on 1 February 2023
17 Feb 2023 CH02 Director's details changed for Clc Holdings Limited on 1 February 2023
17 Feb 2023 CH04 Secretary's details changed for Clc Resort Management Limited on 1 February 2023
03 Oct 2022 PSC02 Notification of Cavendish Trustees Limited as a person with significant control on 4 April 2022
03 Oct 2022 PSC07 Cessation of Roy Leslie Peires as a person with significant control on 4 April 2022
03 Oct 2022 PSC01 Notification of Roy Leslie Peires as a person with significant control on 1 April 2022
03 Oct 2022 PSC07 Cessation of Pritesh Ramesh Desai as a person with significant control on 1 April 2022
03 Oct 2022 PSC07 Cessation of James Nicholas Cunningham-Davis as a person with significant control on 1 April 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
06 May 2022 PSC04 Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 May 2022
15 Nov 2021 AA Accounts for a dormant company made up to 31 July 2021
13 Oct 2021 PSC04 Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 11 October 2021