Advanced company searchLink opens in new window

COILLTEAN INTERNATIONAL COMPANY LIMITED

Company number SC252109

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)
28 Aug 2020 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 20 196 Rose Street Edinburgh EH2 4AT on 28 August 2020
17 Feb 2020 PSC01 Notification of Won Ho John Lui as a person with significant control on 31 December 2019
07 Feb 2020 PSC07 Cessation of Won Ho John Lui as a person with significant control on 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with updates
29 Jan 2020 PSC04 Change of details for Mr Antonio Bleve as a person with significant control on 31 December 2019
29 Jan 2020 PSC01 Notification of Won Ho John Lui as a person with significant control on 31 December 2019
29 Jan 2020 PSC01 Notification of Kevin Kai Yuen Ling as a person with significant control on 31 December 2019
18 Nov 2019 AP04 Appointment of Ashdown Secretaries Limited as a secretary on 18 November 2019
05 Nov 2019 TM01 Termination of appointment of Antonio Bleve as a director on 4 November 2019
05 Nov 2019 AP01 Appointment of Ms Francesca Ferrarini as a director on 4 November 2019
04 Nov 2019 TM01 Termination of appointment of Gian Brusa as a director on 4 November 2019
04 Nov 2019 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 4 November 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2019 CS01 Confirmation statement made on 30 November 2018 with updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015