JULIAN COTTON LIMITED
Status | ACTIVE |
Company No. | SC265349 |
Category | Private Limited Company |
Incorporated | 22 Mar 2004 |
Age | 20 years, 3 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
JULIAN COTTON LIMITED is an active private limited company with number SC265349. It was incorporated 20 years, 3 months, 10 days ago, on 22 March 2004. The company address is 3 Darluith Park 3 Darluith Park, Johnstone, PA5 8DD, Renfrewshire.
Company Fillings
Confirmation statement with updates
Date: 09 May 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Termination secretary company with name termination date
Date: 21 Apr 2016
Action Date: 23 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Lesnard
Termination date: 2013-03-23
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date
Date: 26 Feb 2014
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Administrative restoration company
Date: 26 Feb 2014
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Change person director company with change date
Date: 30 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Julian Cotton
Documents
Change registered office address company with date old address
Date: 30 May 2010
Action Date: 30 May 2010
Category: Address
Type: AD01
Change date: 2010-05-30
Old address: Mr J Cotton 3 Darluith Park Brookfield Johnstone Renfrewshire PA5 8DD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from albasas 147 thomson street glasgow G31 1RW
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/04/07
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/06; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 24 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/04/04--------- £ si 2@1=2
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/05; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 BURN ESTATE,YORK,YO32 9PZ
Number: | 10309178 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LINTHORPE ROAD,,N16 5RE
Number: | 04221327 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 EAGLESTHORPE,PETERBOROUGH,PE1 3RT
Number: | 06941630 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,LONDON,SW9 6FQ
Number: | 11829131 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 SAUCHIEHALL STREET,GLASGOW,G2 3EX
Number: | SC543267 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BRITISH SOCIETY FOR THE STUDY OF VULVAL DISEASES
129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW
Number: | 03545455 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |