Advanced company searchLink opens in new window

COLERIDGE (CEDAR HOUSE) LIMITED

Company number SC230321

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)
16 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-07
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
10 Apr 2018 MR04 Satisfaction of charge SC2303210009 in full
10 Apr 2018 MR04 Satisfaction of charge SC2303210008 in full
14 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
18 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
06 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Feb 2017 AP01 Appointment of Mr James Edward Maddy as a director on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
23 Dec 2016 MR01 Registration of charge SC2303210008, created on 16 December 2016
23 Dec 2016 MR01 Registration of charge SC2303210009, created on 16 December 2016
19 Dec 2016 MR04 Satisfaction of charge 7 in full
19 Dec 2016 MR04 Satisfaction of charge 4 in full
19 Dec 2016 MR04 Satisfaction of charge 3 in full
19 Dec 2016 MR04 Satisfaction of charge 2 in full
19 Dec 2016 MR04 Satisfaction of charge 6 in full
19 Dec 2016 MR04 Satisfaction of charge 5 in full
15 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
21 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016