COLERIDGE (NO. 5) LIMITED

SC230325
1ST FLOOR EXCHANGE PLACE 3 3 SEMPLE STREET EDINBURGH EH3 8BL

Documents

Documents
Date Category Description Pages
16 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
16 Oct 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 15 Buy now
08 Jan 2019 resolution Resolution 1 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2018 accounts Annual Accounts 27 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2017 officers Change of particulars for corporate director (Valsec Director Limited) 1 Buy now
01 Mar 2017 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 1 Buy now
24 Feb 2017 officers Appointment of director (Mr James Edward Maddy) 2 Buy now
24 Feb 2017 officers Termination of appointment of director (Neil Kenneth Robertson) 1 Buy now
17 Feb 2017 accounts Annual Accounts 26 Buy now
23 Dec 2016 mortgage Registration of a charge 71 Buy now
23 Dec 2016 mortgage Registration of a charge 26 Buy now
23 Dec 2016 mortgage Registration of a charge 21 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2016 annual-return Annual Return 5 Buy now
12 Apr 2016 accounts Annual Accounts 27 Buy now
05 Jan 2016 officers Appointment of director (Mr Neil Kenneth Robertson) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Claire Treacy) 1 Buy now
14 Aug 2015 officers Appointment of director (Mrs Claire Treacy) 2 Buy now
14 Aug 2015 officers Termination of appointment of director (Fraser James Kennedy) 1 Buy now
07 May 2015 accounts Annual Accounts 26 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 25 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
02 Jul 2013 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
02 Jul 2013 officers Change of particulars for corporate director (Valsec Director Limited) 2 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
29 Nov 2012 accounts Annual Accounts 24 Buy now
26 Nov 2012 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
24 May 2012 accounts Annual Accounts 25 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 mortgage Particulars of a mortgage or charge / charge no: 19 25 Buy now
30 Mar 2012 resolution Resolution 10 Buy now
29 Mar 2012 mortgage Particulars of a mortgage or charge / charge no: 17 9 Buy now
29 Mar 2012 mortgage Particulars of a mortgage or charge / charge no: 18 11 Buy now
19 Apr 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
12 Oct 2010 accounts Annual Accounts 22 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for corporate director (Valsec Director Limited) 2 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 2 Buy now
12 Apr 2010 officers Termination of appointment of director (Abayomi Okunola) 2 Buy now
12 Apr 2010 officers Appointment of director (Mr Fraser James Kennedy) 3 Buy now
26 Mar 2010 accounts Annual Accounts 25 Buy now
16 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: 16 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: 14 8 Buy now
04 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 15 8 Buy now
13 Aug 2009 resolution Resolution 10 Buy now
21 Apr 2009 annual-return Return made up to 12/04/09; full list of members 3 Buy now
15 Apr 2009 accounts Annual Accounts 17 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
04 Sep 2008 officers Director appointed marcus owen shepherd 6 Buy now
28 Apr 2008 annual-return Return made up to 12/04/08; full list of members 3 Buy now
28 Apr 2008 officers Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 2 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 18 Buy now
04 May 2007 auditors Auditors Resignation Company 2 Buy now
30 Apr 2007 annual-return Return made up to 12/04/07; full list of members 2 Buy now
17 Oct 2006 accounts Annual Accounts 17 Buy now
28 Apr 2006 annual-return Return made up to 12/04/06; full list of members 2 Buy now
19 Aug 2005 accounts Annual Accounts 15 Buy now
15 Aug 2005 resolution Resolution 8 Buy now
21 Apr 2005 annual-return Return made up to 12/04/05; full list of members 2 Buy now
21 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
11 Oct 2004 accounts Annual Accounts 15 Buy now
23 May 2004 annual-return Return made up to 12/04/04; full list of members 7 Buy now
11 Mar 2004 officers Secretary resigned 1 Buy now
10 Jan 2004 officers Director resigned 1 Buy now