Advanced company searchLink opens in new window

CODA ESTATES LIMITED

Company number SC361591

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)
10 Sep 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
01 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Sep 2014 MR01 Registration of charge SC3615910002, created on 2 September 2014
28 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
28 Aug 2014 CH01 Director's details changed for Ms Sharon Cooke on 1 August 2014
28 Aug 2014 AD01 Registered office address changed from 4B Heath Avenue Lenzie Glasgow G66 4LG to 2-4 Heath Avenue, Lenzie Kirkintilloch Glasgow G66 4LG on 28 August 2014
13 Dec 2013 MR01 Registration of charge 3615910001
10 Oct 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
30 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
08 May 2013 CH01 Director's details changed for Ms Sharon Helen Sarah Glass Mitchell on 8 May 2013
08 May 2013 CH03 Secretary's details changed for Ms Sharon Helen Sarah Glass Mitchell on 8 May 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Nov 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
15 Nov 2012 AR01 Annual return made up to 23 June 2011 with full list of shareholders
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2012 AD01 Registered office address changed from , 4a Heath Avenue, Lenzie, Glasgow, G66 4LG on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Ms Sharon Helen Sarah Glass Mitchell on 20 September 2012
07 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Jun 2012 AA Total exemption small company accounts made up to 30 June 2010
01 Feb 2011 AR01 Annual return made up to 23 June 2010 with full list of shareholders
27 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 AD01 Registered office address changed from , East Barncraig South Medrox, Glenboig, Coatbridge, Lanarkshire, ML5 2QH, Scotland on 17 February 2010
01 Feb 2010 TM01 Termination of appointment of Lynette Guy as a director