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)
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
09 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
24 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
03 Sep 2014 AD01 Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 3 September 2014
22 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
02 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
30 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
25 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
06 Dec 2011 AD01 Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 6 December 2011
09 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of Alan Howie as a director
09 May 2011 AP01 Appointment of Mr Alan John Howie as a director
09 Jun 2010 TM02 Termination of appointment of As Company Services Limited as a secretary
14 May 2010 AP01 Appointment of Andrew Fraser Speedie as a director
14 May 2010 AP01 Appointment of Mr Alan John Howie as a director
14 May 2010 AD01 Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 14 May 2010
14 May 2010 TM01 Termination of appointment of Bruce Farquhar as a director
14 May 2010 TM01 Termination of appointment of Simon Brown as a director
14 May 2010 CERTNM Company name changed andstrat (no.322) LIMITED\certificate issued on 14/05/10
  • CONNOT ‐
14 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
16 Apr 2010 NEWINC Incorporation