COTA3101 LIMITED: Filings
Overview
| Company Name | COTA3101 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC141969 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for COTA3101 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Registered office address changed from 3/2 7 Broomlands Street Paisley PA1 2LS Scotland to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on Mar 01, 2024 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed opticare opticians LIMITED\certificate issued on 25/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Laura Mcalpine as a person with significant control on Dec 11, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Laura Mcalpine as a person with significant control on Dec 11, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Laura Mcalpine on Dec 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Laura Mcalpine on Dec 11, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Laura Mcalpine as a person with significant control on Dec 08, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 53B Main Street Thornliebank Glasgow G46 7SF Scotland to 3/2 7 Broomlands Street Paisley PA1 2LS on Nov 13, 2023 | 1 pages | AD01 | ||||||||||
Second filing for the notification of Laura Mcalpine as a person with significant control | 7 pages | RP04PSC01 | ||||||||||
Second filing for the appointment of Laura Mcalpine as a director | 6 pages | RP04AP01 | ||||||||||
Registered office address changed from 38/40 Hamilton Street Saltcoats Ayrshire KA21 5DS to 53B Main Street Thornliebank Glasgow G46 7SF on Mar 17, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Laura Mcalpine on Dec 11, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Ms Laura Mcalpine as a person with significant control on Dec 11, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Ms Laura Mcalpine as a person with significant control on Jul 31, 2020 | 2 pages | PSC04 | ||||||||||
Cessation of Murray Liddel as a person with significant control on Jul 31, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Murray Liddle as a secretary on Jul 31, 2020 | 2 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0