COILLTEAN INTERNATIONAL COMPANY LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

17/07/2417 July 2024 Director's details changed for Mr Won Ho John Lui on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mr Antonio Bleve on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-07-17

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

01/02/221 February 2022 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2022-02-01

View Document

31/01/2231 January 2022 Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland to 272 Bath Street Glasgow G2 4JR on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Won Ho John Lui on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Antonio Bleve on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Cr Secretaries Limited as a secretary on 2022-01-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Antonio Bleve on 2022-01-28

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been suspended

View Document

15/12/2115 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CORPORATE SECRETARY APPOINTED CR SECRETARIES LIMITED

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG SCOTLAND

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WON HO JOHN LUI

View Document

07/02/207 February 2020 CESSATION OF WON HO JOHN LUI AS A PSC

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONIO BLEVE / 31/12/2019

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WON HO JOHN LUI

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN KAI YUEN LING

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS FRANCESCA FERRARINI

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIO BLEVE

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR GIAN BRUSA

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/12/1825 December 2018 DISS40 (DISS40(SOAD))

View Document

24/12/1824 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR GIAN BRUSA

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR GIAN BRUSA

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR ANTONIO BLEVE

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 FIRST GAZETTE

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O FIRST SCOTTISH ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

17/08/1517 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

15/07/1115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIAN BRUSA / 29/06/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/1029 January 2010 FIRST GAZETTE

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0927 February 2009 FIRST GAZETTE

View Document

14/07/0814 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/07/079 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LIMITED, BONNINGTON BOND, 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

20/07/0520 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/08/0426 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: BONNINGTON BOND ANDERSON PLACE EDINBURGH EH6 5NP

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information