Advanced company searchLink opens in new window

COLLABORATION136 LIMITED

Company number SC402207

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
30 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
16 Jul 2017 PSC01 Notification of Nicholas Thomson as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
26 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 20
28 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
21 Jul 2014 CH01 Director's details changed for Mr Nicholas Zane Thomson on 23 April 2013
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Feb 2013 AP03 Appointment of Mr Nicholas Zane Thomson as a secretary
02 Aug 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from 21 Flat 2Fr Woodburn Terrace Morningside Edinburgh EH10 4SS Scotland on 6 March 2012
06 Mar 2012 TM01 Termination of appointment of Cara Boag as a director
22 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted