Advanced company searchLink opens in new window

CONSOLIDATE LIMITED

Company number SC275090

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)
27 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2017 LIQ MISC Insolvency:a copy of the final report must be attached to the form 4.17(scot)
27 Jul 2017 4.17(Scot) Notice of final meeting of creditors
25 Mar 2013 AD01 Registered office address changed from Grant Thornton Uk Llp 1/4 Atholl Crescent Edinburgh EH3 8LQ on 25 March 2013
11 Sep 2012 LIQ MISC Insolvency:final report
14 Aug 2012 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
13 Jun 2012 2.20B(Scot) Administrator's progress report
03 Nov 2011 2.20B(Scot) Administrator's progress report
22 Sep 2011 2.22B(Scot) Notice of extension of period of Administration
20 Apr 2011 2.20B(Scot) Administrator's progress report
04 Nov 2010 2.16B(Scot) Statement of administrator's proposal
27 Sep 2010 2.11B(Scot) Appointment of an administrator
17 Sep 2010 AD01 Registered office address changed from , 2 Nairn Road, Deans, Livingston, West Lothian, EH54 8AY, Scotland on 17 September 2010
08 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
08 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
01 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2009-12-01
  • GBP 31,250
01 Dec 2009 CH01 Director's details changed for William James Beaton Sutherland on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Paul Burns on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Gary Craig Miller on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Francis William Edward Bartlett on 1 October 2009
13 Nov 2009 AD01 Registered office address changed from , 17 Melville Street, Edinburgh, EH3 7PH on 13 November 2009
28 May 2009 AA Full accounts made up to 31 December 2008
10 Mar 2009 123 Nc inc already adjusted 22/01/09
02 Mar 2009 122 Gbp nc 100000/30250\21/01/09
18 Feb 2009 88(2) Ad 22/01/09\gbp si 1000@1=1000\gbp ic 30250/31250\