COOLMORE DEVELOPMENTS LTD.

Company Documents

DateDescription
14/10/2414 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/12/196 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1922 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDGAR RAMSAY

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES FRASER

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

07/02/187 February 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

26/06/1726 June 2017 Annual return made up to 27 September 2015 with full list of shareholders

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR EDGAR JAMIESON RAMSAY

View Document

26/06/1726 June 2017 SAIL ADDRESS CREATED

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 Annual return made up to 27 September 2014 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY EDGAR RAMSAY

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDGAR RAMSAY

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/143 October 2014 FIRST GAZETTE

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 15 HOME STREET TOLLCROSS EDINBURGH MIDLOTHIAN EH3 9JR

View Document

27/11/1327 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES FRASER / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EDGAR JAMIESON RAMSAY / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR JAMIESON RAMSAY / 16/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM HOLYROOD BUSINESS PARK 146 DUDDINGSTON ROAD WEST EDINBURGH EH16 4AP

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: HOLYROOD BUSINESS PARK 146 DUDDINGSTON ROAD WEST EDINBURGH EH16 4AP

View Document

14/11/0714 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 PARTIC OF MORT/CHARGE *****

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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