Advanced company searchLink opens in new window

COOLDZINE LIMITED

Company number SC356861

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)
27 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2012 AD01 Registered office address changed from C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH on 13 August 2012
12 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
25 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
06 Dec 2011 TM01 Termination of appointment of Kevin Brian Murphy as a director on 6 December 2011
15 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
20 Jan 2011 AP01 Appointment of Kevin Brian Murphy as a director
18 Nov 2010 CH01 Director's details changed for Gary John Burns on 16 November 2010
18 Nov 2010 AD01 Registered office address changed from River Drive Inchinnan Renfrew PA4 9RT United Kingdom on 18 November 2010
18 Nov 2010 TM02 Termination of appointment of Colin Mackillop as a secretary
18 Nov 2010 TM01 Termination of appointment of Colin Mackillop as a director
18 Nov 2010 TM01 Termination of appointment of Stephen Mitchell as a director
18 Nov 2010 AA Accounts for a dormant company made up to 31 May 2010
18 Nov 2010 CERTNM Company name changed lycidas (483) LIMITED\certificate issued on 18/11/10
  • CONNOT ‐ Change of name notice
18 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-16
16 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Gary Burns on 19 March 2010
16 Apr 2010 CH03 Secretary's details changed for Colin Hugh Mackillop on 19 March 2010
08 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 May 2009 123 Gbp nc 100/102 22/05/09
22 May 2009 288a Director appointed stephen frank mitchell
22 May 2009 225 Accounting reference date extended from 31/03/2010 to 31/05/2010
22 May 2009 288a Secretary appointed colin hugh mackillop
22 May 2009 288a Director appointed gary burns