Advanced company searchLink opens in new window

COLERIDGE (NO.6) LIMITED

Company number SC230336

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 2009 288b Appointment terminated director stephen mcbride
08 Jan 2009 288a Director appointed stephen paul mcbride
08 Jan 2009 288b Appointment terminated director marcus shepherd
04 Sep 2008 288a Director appointed marcus owen shepherd
29 Apr 2008 363a Return made up to 15/04/08; full list of members
29 Apr 2008 288c Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
17 Mar 2008 287 Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES
16 Jan 2008 225 Accounting reference date extended from 28/02/08 to 30/06/08
04 Jan 2008 AA Full accounts made up to 28 February 2007
04 May 2007 AUD Auditor's resignation
02 May 2007 363a Return made up to 15/04/07; full list of members
17 Oct 2006 AA Full accounts made up to 28 February 2006
26 Apr 2006 363a Return made up to 15/04/06; full list of members
19 Aug 2005 AA Full accounts made up to 28 February 2005
20 Apr 2005 363s Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
20 Jan 2005 288b Director resigned
19 Jan 2005 288b Director resigned
19 Jan 2005 288b Director resigned
19 Jan 2005 288a New director appointed
11 Oct 2004 AA Full accounts made up to 29 February 2004
23 May 2004 363s Return made up to 15/04/04; full list of members
11 May 2004 419a(Scot) Dec mort/charge *
11 Mar 2004 288b Secretary resigned
10 Jan 2004 288b Director resigned
20 Nov 2003 419a(Scot) Dec mort/charge *