COLAK AND GOW CONSTRUCTION ENGINEERING LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/07/233 July 2023 Final account prior to dissolution in a winding-up by the court

View Document

13/12/2113 December 2021 Satisfaction of charge SC5828770002 in full

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/06/2121 June 2021 Termination of appointment of Aimie Hulme as a director on 2021-03-01

View Document

18/01/2118 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/04/205 April 2020 DIRECTOR APPOINTED MR GRANT GOW

View Document

05/04/205 April 2020 DIRECTOR APPOINTED MR MEHMET COLAKOGLU

View Document

05/04/205 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AIMIE HULME / 01/04/2020

View Document

05/04/205 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET COLAKOGLU

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

05/04/205 April 2020 CESSATION OF AIMIE HULME AS A PSC

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

15/02/2015 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMIE HULME

View Document

15/02/2015 February 2020 CESSATION OF MEHMET COLAKOGLU AS A PSC

View Document

15/02/2015 February 2020 APPOINTMENT TERMINATED, DIRECTOR MEHMET COLAKOGLU

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5828770001

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 11 ALEXANDER STREET CLYDEBANK G81 1SQ SCOTLAND

View Document

05/01/205 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET COLAKOGLU / 14/06/2019

View Document

05/01/205 January 2020 DIRECTOR APPOINTED MS AIMIE HULME

View Document

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

View Accounts

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT GOW

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO 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

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 260 GLASGOW ROAD CLYDEBANK G81 1PG UNITED KINGDOM

View Document

01/12/171 December 2017 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