ANDREW COLTART ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | SC465561 |
Category | Private Limited Company |
Incorporated | 10 Dec 2013 |
Age | 10 years, 6 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 17 Nov 2020 |
Years | 3 years, 7 months, 21 days |
SUMMARY
ANDREW COLTART ENTERPRISES LIMITED is an dissolved private limited company with number SC465561. It was incorporated 10 years, 6 months, 29 days ago, on 10 December 2013 and it was dissolved 3 years, 7 months, 21 days ago, on 17 November 2020. The company address is C/O Farries Kirk & Mcvean Dumfries Enterprise Park C/O Farries Kirk & Mcvean Dumfries Enterprise Park, Dumfries, DG1 3SJ.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous extended
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person secretary company with change date
Date: 07 Nov 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-01
Officer name: Mr Andrew Coltart
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Andrew John Coltart
Documents
Change to a person with significant control
Date: 17 Dec 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-01
Psc name: Mr Andrew John Coltart
Documents
Change person secretary company with change date
Date: 19 Jan 2018
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-12
Officer name: Mr Andrew Coltart
Documents
Change person director company with change date
Date: 19 Jan 2018
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-12
Officer name: Mr Andrew John Coltart
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 31 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-03-31
Documents
Some Companies
BRIDGEWATER CONTRACTORS LIMITED
ALUM HOUSE,BOURNEMOUTH,BH4 8DT
Number: | 07121631 |
Status: | ACTIVE |
Category: | Private Limited Company |
1192 STRATFORD ROAD,BIRMINGHAM,B28 8AB
Number: | 10555659 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NEWTON ROAD,LONDON,E15 1LR
Number: | 08178471 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ALMA ROAD,BRISTOL,BS8 2BY
Number: | 08118605 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTSMERE PRESTBURY HOLDINGS LIMITED
OAKLAND HOUSE,LEIGH,WN7 3ET
Number: | 08763521 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.J.S. BUILDING CONTRACTORS LTD
2 HIGH STREET,ESSEX,CM0 8AA
Number: | 04185864 |
Status: | ACTIVE |
Category: | Private Limited Company |