- Company Overview for COATSOL LIMITED (SC426957)
- Filing history for COATSOL LIMITED (SC426957)
- People for COATSOL LIMITED (SC426957)
- Insolvency for COATSOL LIMITED (SC426957)
- More for COATSOL LIMITED (SC426957)
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
|
|
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
|
|
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
|
|
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 |