THE INTERNATIONAL COAT COMPANY LIMITED

SC170075
FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
11 Nov 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 14 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Dec 2017 resolution Resolution 5 Buy now
13 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 May 2017 capital Return of Allotment of shares 4 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 accounts Annual Accounts 7 Buy now
04 Oct 2016 resolution Resolution 1 Buy now
14 Dec 2015 accounts Annual Accounts 8 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 7 Buy now
27 Nov 2014 annual-return Annual Return 4 Buy now
06 May 2014 capital Return of purchase of own shares 3 Buy now
19 Dec 2013 accounts Annual Accounts 7 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 accounts Annual Accounts 7 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
12 Dec 2011 accounts Annual Accounts 7 Buy now
05 Apr 2011 officers Appointment of director (Mrs Deborah Anne Hunter) 2 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
15 Nov 2010 accounts Annual Accounts 7 Buy now
06 Jan 2010 accounts Annual Accounts 8 Buy now
17 Dec 2009 annual-return Annual Return 6 Buy now
17 Dec 2009 officers Change of particulars for director (Margaret Drysdale Davidson) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Hugh Clelland Locke) 2 Buy now
31 Dec 2008 capital Gbp ic 4100/3199\15/12/08\gbp sr 901@1=901\ 1 Buy now
18 Dec 2008 resolution Resolution 1 Buy now
09 Dec 2008 annual-return Return made up to 21/11/08; full list of members 5 Buy now
18 Jul 2008 accounts Annual Accounts 14 Buy now
09 Jan 2008 accounts Annual Accounts 15 Buy now
13 Dec 2007 annual-return Return made up to 21/11/07; full list of members 3 Buy now
20 Feb 2007 address Registered office changed on 20/02/07 from: 46 hamilton street glasgow G42 0PL 1 Buy now
13 Dec 2006 accounts Annual Accounts 16 Buy now
29 Nov 2006 annual-return Return made up to 21/11/06; full list of members 3 Buy now
13 Dec 2005 annual-return Return made up to 21/11/05; full list of members 3 Buy now
13 Dec 2005 officers Director's particulars changed 1 Buy now
11 Aug 2005 accounts Annual Accounts 17 Buy now
23 Dec 2004 accounts Annual Accounts 15 Buy now
20 Dec 2004 annual-return Return made up to 21/11/04; full list of members 8 Buy now
17 Jun 2004 mortgage Partic of mort/charge ***** 5 Buy now
22 Dec 2003 accounts Annual Accounts 14 Buy now
03 Dec 2003 annual-return Return made up to 21/11/03; full list of members 8 Buy now
09 Jan 2003 accounts Annual Accounts 12 Buy now
04 Dec 2002 annual-return Return made up to 21/11/02; full list of members 8 Buy now
04 Jan 2002 accounts Annual Accounts 12 Buy now
19 Dec 2001 annual-return Return made up to 21/11/01; full list of members 8 Buy now
18 Jun 2001 address Registered office changed on 18/06/01 from: 44 queen street glasgow G1 3DX 1 Buy now
17 Apr 2001 capital £ ic 4802/4100 29/03/01 £ sr 702@1=702 2 Buy now
17 Apr 2001 resolution Resolution 4 Buy now
28 Dec 2000 accounts Annual Accounts 12 Buy now
12 Dec 2000 annual-return Return made up to 21/11/00; full list of members 8 Buy now
07 Jan 2000 accounts Annual Accounts 21 Buy now
02 Dec 1999 annual-return Return made up to 21/11/99; full list of members 8 Buy now
05 May 1999 officers Secretary resigned 2 Buy now
05 May 1999 officers New secretary appointed 2 Buy now
25 Nov 1998 annual-return Return made up to 21/11/98; no change of members 4 Buy now
04 Nov 1998 officers Director resigned 1 Buy now
08 Sep 1998 accounts Annual Accounts 23 Buy now
05 Dec 1997 annual-return Return made up to 21/11/97; full list of members 6 Buy now
12 Mar 1997 accounts Accounting reference date extended from 30/11/97 to 31/03/98 1 Buy now
27 Feb 1997 capital Particulars of contract relating to shares 4 Buy now
24 Jan 1997 capital Ad 19/12/96--------- £ si 4800@1=4800 £ ic 2/4802 2 Buy now
07 Jan 1997 mortgage Partic of mort/charge ***** 8 Buy now
16 Dec 1996 officers New director appointed 3 Buy now
15 Dec 1996 officers New director appointed 3 Buy now
15 Dec 1996 officers New secretary appointed;new director appointed 2 Buy now
26 Nov 1996 officers Director resigned 1 Buy now
26 Nov 1996 officers Secretary resigned 1 Buy now
26 Nov 1996 address Registered office changed on 26/11/96 from: 19 glasgow road paisley PA1 3QX 1 Buy now
26 Nov 1996 resolution Resolution 1 Buy now
26 Nov 1996 resolution Resolution 1 Buy now
26 Nov 1996 resolution Resolution 1 Buy now
26 Nov 1996 capital £ nc 100/10000 21/11/96 1 Buy now
21 Nov 1996 incorporation Incorporation Company 16 Buy now