COLERIDGE (NO. 18) LIMITED

SC238369
1ST FLOOR EXCHANGE PLACE 3 3 SEMPLE STREET EDINBURGH EH3 8BL

Documents

Documents
Date Category Description Pages
24 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
24 Nov 2014 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 44 Buy now
14 Oct 2013 resolution Resolution 1 Buy now
19 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2013 officers Change of particulars for corporate director (Valsec Director Limited) 2 Buy now
02 Jul 2013 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
22 Mar 2013 accounts Annual Accounts 4 Buy now
26 Nov 2012 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 mortgage Particulars of a mortgage or charge / charge no: 7 25 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
30 Mar 2012 resolution Resolution 13 Buy now
29 Mar 2012 mortgage Particulars of a mortgage or charge / charge no: 6 9 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
08 Nov 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 2 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Sep 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
04 Aug 2010 accounts Annual Accounts 5 Buy now
12 Apr 2010 officers Appointment of director (Mr Fraser James Kennedy) 3 Buy now
12 Apr 2010 officers Termination of appointment of director (Abayomi Okunola) 2 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
13 Nov 2009 officers Change of particulars for corporate director (Valsec Director Limited) 2 Buy now
13 Nov 2009 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 2 Buy now
21 Oct 2009 accounts Annual Accounts 5 Buy now
19 Oct 2009 officers Change of particulars for director (Abayomi Abiodun Okunola) 3 Buy now
07 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 5 13 Buy now
04 Sep 2009 officers Director appointed valsec director LIMITED 2 Buy now
04 Sep 2009 officers Appointment terminated director europa director LIMITED 1 Buy now
04 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
13 Aug 2009 resolution Resolution 13 Buy now
15 Apr 2009 accounts Annual Accounts 13 Buy now
16 Jan 2009 officers Director appointed abayomi abiodun okunola 4 Buy now
16 Jan 2009 officers Appointment terminated director stephen mcbride 1 Buy now
08 Jan 2009 officers Director appointed stephen paul mcbride 7 Buy now
08 Jan 2009 officers Appointment terminated director marcus shepherd 1 Buy now
21 Oct 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
21 Oct 2008 officers Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 2 Buy now
04 Sep 2008 officers Director appointed marcus owen shepherd 6 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES 1 Buy now
16 Jan 2008 accounts Accounting reference date extended from 28/02/08 to 30/06/08 1 Buy now
04 Jan 2008 accounts Annual Accounts 14 Buy now
31 Oct 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
04 May 2007 auditors Auditors Resignation Company 2 Buy now
30 Oct 2006 annual-return Return made up to 18/10/06; full list of members 2 Buy now
18 Oct 2006 accounts Annual Accounts 15 Buy now
24 Oct 2005 annual-return Return made up to 18/10/05; full list of members 2 Buy now
29 Jul 2005 accounts Annual Accounts 14 Buy now
20 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers New director appointed 2 Buy now
09 Nov 2004 annual-return Return made up to 18/10/04; full list of members 7 Buy now
15 Oct 2004 mortgage Dec mort/charge ***** 2 Buy now
15 Oct 2004 mortgage Dec mort/charge ***** 2 Buy now
19 Aug 2004 accounts Annual Accounts 14 Buy now
11 Mar 2004 officers Secretary resigned 1 Buy now
10 Jan 2004 officers Director resigned 1 Buy now
31 Oct 2003 annual-return Return made up to 18/10/03; full list of members 8 Buy now
15 Sep 2003 officers New secretary appointed 2 Buy now
12 Feb 2003 mortgage Partic of mort/charge ***** 8 Buy now
22 Nov 2002 mortgage Partic of mort/charge ***** 8 Buy now
22 Nov 2002 mortgage Partic of mort/charge ***** 6 Buy now
14 Nov 2002 officers New secretary appointed 2 Buy now
14 Nov 2002 officers New director appointed 3 Buy now
14 Nov 2002 officers New director appointed 4 Buy now
14 Nov 2002 officers New director appointed 6 Buy now
14 Nov 2002 officers New director appointed 6 Buy now
14 Nov 2002 accounts Accounting reference date extended from 31/10/03 to 28/02/04 1 Buy now
14 Nov 2002 officers Director resigned 1 Buy now
14 Nov 2002 officers Secretary resigned;director resigned 1 Buy now
18 Oct 2002 incorporation Incorporation Company 27 Buy now