Advanced company searchLink opens in new window

COX LANE (GENERAL PARTNER) LIMITED

Company number SC376941

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)
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2024 DS01 Application to strike the company off the register
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
23 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
09 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
26 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
11 Mar 2021 PSC07 Cessation of Andrew Fraser Speedie as a person with significant control on 24 February 2021
11 Mar 2021 PSC01 Notification of Alan John Howie as a person with significant control on 24 February 2021
10 Mar 2021 TM01 Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021
18 Nov 2020 AD01 Registered office address changed from C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020
13 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
16 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
01 Dec 2017 AAMD Amended accounts for a dormant company made up to 30 April 2017
11 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
12 May 2016 CERTNM Company name changed nicolson street (general partner) LIMITED\certificate issued on 12/05/16
  • CONNOT ‐ Change of name notice
12 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11