COLERIDGE (NO.8) LIMITED

Register to unlock more data on OkredoRegister

COLERIDGE (NO.8) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC232124

Incorporation date

28/05/2002

Size

Full

Contacts

Registered address

Registered address

1st Floor Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon24/07/2017
Final Gazette dissolved following liquidation
dot icon24/04/2017
Return of final meeting of voluntary winding up
dot icon24/02/2017
Termination of appointment of Neil Kenneth Robertson as a director on 2017-02-24
dot icon09/01/2017
Satisfaction of charge 10 in full
dot icon09/01/2017
Satisfaction of charge 6 in full
dot icon09/01/2017
Satisfaction of charge 15 in full
dot icon09/01/2017
Satisfaction of charge 22 in full
dot icon09/01/2017
Satisfaction of charge 23 in full
dot icon09/01/2017
Satisfaction of charge 24 in full
dot icon09/01/2017
Satisfaction of charge 12 in full
dot icon09/01/2017
Satisfaction of charge 7 in full
dot icon09/01/2017
Satisfaction of charge 21 in full
dot icon09/01/2017
Satisfaction of charge 14 in full
dot icon09/01/2017
Satisfaction of charge 28 in full
dot icon09/01/2017
Satisfaction of charge 26 in full
dot icon09/01/2017
Satisfaction of charge 27 in full
dot icon01/04/2016
Resolutions
dot icon05/01/2016
Termination of appointment of Claire Treacy as a director on 2016-01-05
dot icon05/01/2016
Appointment of Mr Neil Kenneth Robertson as a director on 2016-01-05
dot icon14/08/2015
Termination of appointment of Fraser James Kennedy as a director on 2015-08-14
dot icon14/08/2015
Appointment of Mrs Claire Treacy as a director on 2015-08-14
dot icon29/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon01/04/2015
Full accounts made up to 2014-06-30
dot icon30/06/2014
Accounts made up to 2013-06-30
dot icon30/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon25/10/2013
Satisfaction of charge 20 in full
dot icon25/10/2013
Satisfaction of charge 25 in full
dot icon02/07/2013
Director's details changed for Mr Fraser James Kennedy on 2013-07-01
dot icon02/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon05/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon09/01/2013
Accounts made up to 2012-06-30
dot icon26/11/2012
Director's details changed for Mr Fraser James Kennedy on 2012-11-05
dot icon01/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon24/05/2012
Accounts made up to 2011-06-30
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 27
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 28
dot icon02/04/2012
Particulars of a mortgage or charge / charge no: 26
dot icon30/03/2012
Resolutions
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 24
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 25
dot icon09/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon22/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon08/12/2010
Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 2010-12-08
dot icon12/10/2010
Accounts made up to 2010-06-30
dot icon23/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon23/09/2010
Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 2010-09-23
dot icon04/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-05-28
dot icon04/06/2010
Director's details changed for Valsec Director Limited on 2010-05-28
dot icon12/04/2010
Termination of appointment of Abayomi Okunola as a director
dot icon12/04/2010
Appointment of Mr Fraser James Kennedy as a director
dot icon26/03/2010
Accounts made up to 2009-06-30
dot icon16/10/2009
Director's details changed for Abayomi Abiodun Okunola on 2009-10-07
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 22
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 23
dot icon04/09/2009
Director appointed valsec director LIMITED
dot icon04/09/2009
Appointment terminated director europa director LIMITED
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 20
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 21
dot icon13/08/2009
Resolutions
dot icon04/06/2009
Return made up to 28/05/09; full list of members
dot icon15/04/2009
Accounts made up to 2008-06-30
dot icon16/01/2009
Director appointed abayomi abiodun okunola
dot icon16/01/2009
Appointment terminated director stephen mcbride
dot icon08/01/2009
Director appointed stephen paul mcbride
dot icon08/01/2009
Appointment terminated director marcus shepherd
dot icon04/09/2008
Director appointed marcus owen shepherd
dot icon05/06/2008
Return made up to 28/05/08; full list of members
dot icon05/06/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon17/03/2008
Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES
dot icon16/01/2008
Accounting reference date extended from 28/02/08 to 30/06/08
dot icon04/01/2008
Accounts made up to 2007-02-28
dot icon05/06/2007
Return made up to 28/05/07; full list of members
dot icon04/05/2007
Auditor's resignation
dot icon18/10/2006
Accounts made up to 2006-02-28
dot icon06/06/2006
Return made up to 28/05/06; full list of members
dot icon19/08/2005
Accounts made up to 2005-02-28
dot icon23/06/2005
Dec mort/charge *
dot icon23/06/2005
Dec mort/charge *
dot icon01/06/2005
Return made up to 28/05/05; full list of members
dot icon26/04/2005
Resolutions
dot icon20/01/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon19/01/2005
New director appointed
dot icon15/10/2004
Dec mort/charge *
dot icon15/10/2004
Dec mort/charge *
dot icon11/10/2004
Accounts made up to 2004-02-29
dot icon02/06/2004
Return made up to 28/05/04; full list of members
dot icon11/03/2004
Secretary resigned
dot icon14/01/2004
Dec mort/charge *
dot icon14/01/2004
Dec mort/charge *
dot icon10/01/2004
Director resigned
dot icon16/09/2003
New secretary appointed
dot icon07/08/2003
Accounts made up to 2003-02-28
dot icon28/06/2003
Partic of mort/charge *
dot icon21/06/2003
Dec mort/charge *
dot icon21/06/2003
Dec mort/charge *
dot icon18/06/2003
Return made up to 28/05/03; full list of members
dot icon22/05/2003
Dec mort/charge *
dot icon07/05/2003
Dec mort/charge *
dot icon07/05/2003
Dec mort/charge *
dot icon28/04/2003
Dec mort/charge *
dot icon10/04/2003
Partic of mort/charge *
dot icon14/02/2003
Partic of mort/charge *
dot icon14/02/2003
Partic of mort/charge *
dot icon14/02/2003
Partic of mort/charge *
dot icon14/02/2003
Partic of mort/charge *
dot icon14/02/2003
Partic of mort/charge *
dot icon03/02/2003
Dec mort/charge *
dot icon11/11/2002
Registered office changed on 11/11/02 from: forsyth house 111 union street glasgow G1 3TA
dot icon11/11/2002
Partic of mort/charge *
dot icon23/10/2002
Partic of mort/charge *
dot icon23/07/2002
New director appointed
dot icon12/07/2002
Partic of mort/charge *
dot icon11/07/2002
Partic of mort/charge *
dot icon11/07/2002
Partic of mort/charge *
dot icon11/07/2002
Partic of mort/charge *
dot icon11/07/2002
Partic of mort/charge *
dot icon11/07/2002
Partic of mort/charge *
dot icon11/07/2002
Partic of mort/charge *
dot icon11/07/2002
Partic of mort/charge *
dot icon11/07/2002
Partic of mort/charge *
dot icon11/07/2002
Partic of mort/charge *
dot icon28/06/2002
Accounting reference date shortened from 31/05/03 to 28/02/03
dot icon28/06/2002
Secretary resigned;director resigned
dot icon28/06/2002
Director resigned
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treacy, Claire
Director
14/08/2015 - 05/01/2016
115
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
01/09/2003 - Present
231
VALSEC DIRECTOR LIMITED
Corporate Director
01/09/2009 - Present
170
EUROPA DIRECTOR LIMITED
Corporate Director
08/12/2004 - 01/09/2009
111
Mccabe, Kevin Charles
Director
28/05/2002 - 08/12/2004
203

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLERIDGE (NO.8) LIMITED

COLERIDGE (NO.8) LIMITED is an(a) Dissolved company incorporated on 28/05/2002 with the registered office located at 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLERIDGE (NO.8) LIMITED?

toggle

COLERIDGE (NO.8) LIMITED is currently Dissolved. It was registered on 28/05/2002 and dissolved on 24/07/2017.

Where is COLERIDGE (NO.8) LIMITED located?

toggle

COLERIDGE (NO.8) LIMITED is registered at 1st Floor Exchange Place 3, 3 Semple Street, Edinburgh EH3 8BL.

What does COLERIDGE (NO.8) LIMITED do?

toggle

COLERIDGE (NO.8) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COLERIDGE (NO.8) LIMITED?

toggle

The latest filing was on 24/07/2017: Final Gazette dissolved following liquidation.