Advanced company searchLink opens in new window

COBAIN PROPERTIES LTD

Company number SC543458

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)
30 May 2024 AA Total exemption full accounts made up to 30 August 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 30 August 2022
03 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2022 AA Total exemption full accounts made up to 30 August 2021
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
18 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
23 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
25 Mar 2021 AD01 Registered office address changed from 52 Kirk Brae Edinburgh Midlothian EH16 6HT United Kingdom to Lasswade House 2 Lasswade Road Edinburgh EH16 6RZ on 25 March 2021
28 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
01 Dec 2017 MR01 Registration of charge SC5434580001, created on 24 November 2017
30 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
30 Aug 2017 PSC01 Notification of Ronald Abrahams as a person with significant control on 3 August 2017
28 Apr 2017 TM01 Termination of appointment of Jenna Abrahams as a director on 28 April 2017
23 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-23
  • GBP 2