COLDECC PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Colin Mclaren on 2025-06-25

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Registration of charge SC6178700012, created on 2024-08-06

View Document

28/06/2428 June 2024 Change of details for Mr Colin Gillan as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Registered office address changed from Flat 1 138 Magnum House Seagate Dundee DD1 2HF Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Colin Gillan on 2024-06-27

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

12/02/2412 February 2024 Registration of charge SC6178700011, created on 2024-02-07

View Document

09/02/249 February 2024 Registration of charge SC6178700008, created on 2024-02-07

View Document

09/02/249 February 2024 Registration of charge SC6178700010, created on 2024-02-07

View Document

09/02/249 February 2024 Registration of charge SC6178700009, created on 2024-02-07

View Document

09/02/249 February 2024 Registration of charge SC6178700007, created on 2024-01-25

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

16/11/2216 November 2022 Registration of charge SC6178700006, created on 2022-11-14

View Document

11/11/2211 November 2022 Satisfaction of charge SC6178700005 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Registration of charge SC6178700004, created on 2021-11-18

View Document

22/11/2122 November 2021 Registration of charge SC6178700005, created on 2021-11-09

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 19 DUNARN TCE NEWTYLE PERTHSHIRE PH12 8UL SCOTLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6178700002

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6178700003

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6178700001

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/1911 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company