Advanced company searchLink opens in new window

COLERIDGE (TINTERN HOUSE 2) LIMITED

Company number SC238378

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)
22 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2018 4.26(Scot) Return of final meeting of voluntary winding up
31 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-25
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
24 Feb 2017 AP01 Appointment of Mr James Edward Maddy as a director on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
19 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 18/10/2016
20 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Parts 4 & 5 have been replaced by a second filing on 19/12/2016
21 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Jan 2016 MR04 Satisfaction of charge 1 in full
12 Jan 2016 MR04 Satisfaction of charge 4 in full
12 Jan 2016 MR04 Satisfaction of charge 2 in full
12 Jan 2016 MR04 Satisfaction of charge 3 in full
12 Jan 2016 MR04 Satisfaction of charge 6 in full
12 Jan 2016 MR04 Satisfaction of charge 5 in full
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016
05 Jan 2016 AP01 Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016
23 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
14 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
07 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013