BORGO TRUSTEES (COLLEOLI) LIMITED: Filings

  • Overview

    Company NameBORGO TRUSTEES (COLLEOLI) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC228457
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BORGO TRUSTEES (COLLEOLI) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Richard John Webster as a director on Apr 15, 2024

    1 pagesTM01

    Termination of appointment of Patricia Anne Cook as a director on Apr 15, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 22, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2015

    2 pagesAA

    Annual return made up to Feb 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2016

    Statement of capital on Feb 27, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from Kedlock House .. Cupar Fife KY15 4PY to 7 Waterslap Fenwick by Kilmarnock Ayrshire KA3 6AJ on Aug 27, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2014

    2 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 2
    SH01

    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