Advanced company searchLink opens in new window

COATSOL LIMITED

Company number SC426957

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)
09 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
16 Jun 2021 AD01 Registered office address changed from Suite V04 the Greenhouse Business Centre Beechwood Business Park North Inverness Highland IV2 3BL Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 16 June 2021
19 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-06
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2019 AD01 Registered office address changed from The Green House Beechwood Park North Inverness Highland IV2 3BL Scotland to Suite V04 the Greenhouse Business Centre Beechwood Business Park North Inverness Highland IV2 3BL on 5 September 2019
05 Sep 2019 AD01 Registered office address changed from C/O Numax Colliemore Business Park Newmore Invergordon IV18 0PG to The Green House Beechwood Park North Inverness Highland IV2 3BL on 5 September 2019
02 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
09 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
05 Jul 2018 CH01 Director's details changed for Mr James Robert Dunning on 1 January 2018
04 Jul 2018 CH01 Director's details changed for Mr James Robert Dunning on 1 January 2018
04 Jul 2018 PSC04 Change of details for Mr James Robert Dunning as a person with significant control on 1 January 2018
22 Mar 2018 AA Micro company accounts made up to 31 December 2017
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2017 AA Total exemption small company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
05 Sep 2017 PSC01 Notification of James Robert Dunning as a person with significant control on 6 April 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-10-06
  • GBP 60,000
06 Oct 2016 CH01 Director's details changed for Mr. James Robert Dunning on 22 January 2016
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 60,000
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015