AD01 |
New registered office address C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD. Change occurred on February 24, 2021. Company's previous address: C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ Scotland.
filed on: 24th, February 2021
|
address |
Free Download
(2 pages)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2021
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 21, 2020
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ. Change occurred on September 1, 2020. Company's previous address: C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland.
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
AP01 |
On August 21, 2020 new director was appointed.
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2020
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On November 26, 2019 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. Change occurred on July 4, 2019. Company's previous address: Lomond Court Castle Business Park Stirling FK9 4TU.
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, August 2018
|
accounts |
Free Download
(12 pages)
|
AP01 |
On July 30, 2018 new director was appointed.
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to February 29, 2016
filed on: 6th, September 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2016: 100.00 GBP
|
capital |
|
CH01 |
On June 30, 2016 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2015
filed on: 2nd, September 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 29th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 29, 2015: 100.00 GBP
|
capital |
|
CH01 |
On March 6, 2015 director's details were changed
filed on: 6th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Lomond Court Castle Business Park Stirling FK9 4TU. Change occurred on February 5, 2015. Company's previous address: 93 George Street Edinburgh EH2 3ES.
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2014
filed on: 25th, September 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 18th, June 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On September 16, 2013 director's details were changed
filed on: 1st, October 2013
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 28, 2013
filed on: 27th, June 2013
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2013
filed on: 19th, June 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 14, 2012 director's details were changed
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 29, 2012
filed on: 5th, July 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2012
filed on: 22nd, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 28, 2011
filed on: 15th, September 2011
|
accounts |
Free Download
(16 pages)
|
CH01 |
On July 14, 2011 director's details were changed
filed on: 19th, July 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2011
filed on: 23rd, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 28, 2010
filed on: 2nd, December 2010
|
accounts |
Free Download
(16 pages)
|
CH01 |
On November 19, 2010 director's details were changed
filed on: 24th, November 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2010
filed on: 21st, June 2010
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on June 17, 2010
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on June 17, 2010
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 15, 2010. Old Address: 4a Melville Street Edinburgh EH3 7NS
filed on: 15th, March 2010
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2009
filed on: 12th, March 2010
|
accounts |
Free Download
(16 pages)
|
363a |
Period up to June 24, 2009 - Annual return with full member list
filed on: 24th, June 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 11th, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 29, 2008
filed on: 23rd, December 2008
|
accounts |
Free Download
(16 pages)
|
288a |
On October 2, 2008 Director appointed
filed on: 2nd, October 2008
|
officers |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 20th, June 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to June 20, 2008 - Annual return with full member list
filed on: 20th, June 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES
filed on: 17th, March 2008
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2007
filed on: 14th, January 2008
|
accounts |
Free Download
(16 pages)
|
288b |
On September 21, 2007 Secretary resigned
filed on: 21st, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On September 21, 2007 New secretary appointed
filed on: 21st, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On September 21, 2007 New director appointed
filed on: 21st, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On September 21, 2007 Director resigned
filed on: 21st, September 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2006
filed on: 5th, January 2007
|
accounts |
Free Download
(17 pages)
|
363a |
Period up to June 27, 2006 - Annual return with full member list
filed on: 27th, June 2006
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, December 2005
|
resolution |
Free Download
(8 pages)
|
88(2)R |
Alloted 99 shares on October 6, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 25th, October 2005
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed coleridge (no.10) LIMITEDcertificate issued on 11/10/05
filed on: 11th, October 2005
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2005
filed on: 29th, July 2005
|
accounts |
Free Download
(13 pages)
|
363s |
Period up to July 6, 2005 - Annual return with full member list
filed on: 6th, July 2005
|
annual return |
Free Download
(2 pages)
|
288b |
On January 20, 2005 Director resigned
filed on: 20th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On January 19, 2005 Director resigned
filed on: 19th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On January 19, 2005 Director resigned
filed on: 19th, January 2005
|
officers |
Free Download
(1 page)
|
288a |
On January 19, 2005 New director appointed
filed on: 19th, January 2005
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 29, 2004
filed on: 11th, October 2004
|
accounts |
Free Download
(13 pages)
|
363s |
Period up to July 30, 2004 - Annual return with full member list
filed on: 30th, July 2004
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to July 30, 2004 (Secretary's particulars changed)
|
annual return |
|
288b |
On March 11, 2004 Secretary resigned
filed on: 11th, March 2004
|
officers |
Free Download
(1 page)
|
288b |
On January 10, 2004 Director resigned
filed on: 10th, January 2004
|
officers |
Free Download
(1 page)
|
288a |
On September 16, 2003 New secretary appointed
filed on: 16th, September 2003
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2003
filed on: 7th, August 2003
|
accounts |
Free Download
(14 pages)
|
363s |
Period up to July 10, 2003 - Annual return with full member list
filed on: 10th, July 2003
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 07/10/02 from: forsyth house 111 union street glasgow G1 3TA
filed on: 7th, October 2002
|
address |
Free Download
(1 page)
|
288a |
On July 23, 2002 New director appointed
filed on: 23rd, July 2002
|
officers |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/03 to 28/02/03
filed on: 5th, July 2002
|
accounts |
Free Download
(1 page)
|
288b |
On June 28, 2002 Secretary resigned;director resigned
filed on: 28th, June 2002
|
officers |
Free Download
(1 page)
|
288a |
On June 28, 2002 New secretary appointed
filed on: 28th, June 2002
|
officers |
Free Download
(2 pages)
|
288b |
On June 28, 2002 Director resigned
filed on: 28th, June 2002
|
officers |
Free Download
(1 page)
|
288a |
On June 27, 2002 New director appointed
filed on: 27th, June 2002
|
officers |
Free Download
(2 pages)
|
288a |
On June 27, 2002 New director appointed
filed on: 27th, June 2002
|
officers |
Free Download
(2 pages)
|
288a |
On June 27, 2002 New director appointed
filed on: 27th, June 2002
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2002
|
incorporation |
Free Download
(26 pages)
|