COLONNADE HOLDINGS LIMITED: Filings

  • Overview

    Company NameCOLONNADE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC539151
    JurisdictionScotland
    Date of Creation

    What are the latest filings for COLONNADE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to Stuart House, Eskmills Musselburgh East Lothian EH21 7PB on Jan 22, 2026

    1 pagesAD01

    Termination of appointment of Keith Briggs Stephen as a director on Jul 12, 2025

    1 pagesTM01

    Confirmation statement made on Mar 29, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on Mar 29, 2024 with updates

    5 pagesCS01

    Notification of Oliver James Stephen as a person with significant control on Oct 12, 2023

    2 pagesPSC01

    Director's details changed for Mr Oliver James Stephen on Apr 08, 2024

    2 pagesCH01

    Cessation of Keith Briggs Stephen as a person with significant control on Oct 12, 2023

    1 pagesPSC07

    Micro company accounts made up to Jun 30, 2023

    5 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Micro company accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Mar 29, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Mar 29, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    5 pagesAA

    Micro company accounts made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Mar 29, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Jun 17, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Oliver Stephen on Jun 17, 2020

    2 pagesCH01

    Director's details changed for Mr Oliver James Stephen on Jun 28, 2019

    2 pagesCH01

    Confirmation statement made on Jun 17, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 18, 2018

    RES15

    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