Advanced company searchLink opens in new window

COLORADO HOMES (OLD BORDEAUX) LIMITED

Company number SC236850

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2019 MR04 Satisfaction of charge 3 in full
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2019 DS01 Application to strike the company off the register
25 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
03 Sep 2019 AA Accounts for a small company made up to 28 February 2019
02 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 28 February 2019
11 Dec 2018 TM01 Termination of appointment of Iain Gardiner as a director on 29 November 2018
03 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
02 Oct 2018 PSC01 Notification of Ian John Patrick Bownes as a person with significant control on 2 October 2017
02 Oct 2018 PSC07 Cessation of David Mcginigal as a person with significant control on 2 October 2018
02 Oct 2018 PSC07 Cessation of Gary William Gibson as a person with significant control on 2 October 2018
26 Sep 2018 PSC07 Cessation of Iain Gardiner as a person with significant control on 1 September 2017
10 Jul 2018 AA Accounts for a small company made up to 30 November 2017
22 Nov 2017 PSC01 Notification of Russell Rodger Jordan as a person with significant control on 6 April 2016
22 Nov 2017 CH01 Director's details changed for Mr Russell Rodger Jordan on 22 November 2017
27 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
27 Sep 2017 PSC01 Notification of Iain Gardiner as a person with significant control on 1 September 2017
13 Sep 2017 AP01 Appointment of Mr Iain Gardiner as a director on 1 September 2017
20 Jul 2017 AA Accounts for a small company made up to 30 November 2016
30 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
07 Jul 2016 AA Accounts for a small company made up to 30 November 2015
16 Mar 2016 AD01 Registered office address changed from Colorado House 1004 Wood Road Rosyth Business Park Rosyth Fife KY11 2EA to Colorado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS on 16 March 2016
13 Oct 2015 CH01 Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015
08 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100