COTL 2020 LIMITED

C/O C/O, Edinburgh, EH25 9NW
StatusDISSOLVED
Company No.SC192815
CategoryPrivate Limited Company
Incorporated25 Jan 1999
Age25 years, 3 months, 27 days
JurisdictionScotland
Dissolution19 Jan 2024
Years4 months, 2 days

SUMMARY

COTL 2020 LIMITED is an dissolved private limited company with number SC192815. It was incorporated 25 years, 3 months, 27 days ago, on 25 January 1999 and it was dissolved 4 months, 2 days ago, on 19 January 2024. The company address is C/O C/O, Edinburgh, EH25 9NW.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 19 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

New address: C/O 5 Lockhart Terrace Edinburgh EH25 9NW

Change date: 2022-12-21

Old address: 4 Abercrombie Court Prospect Road Westhill AB32 6FE Scotland

Documents

View document PDF

Resolution

Date: 17 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1928150003

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mahon

Termination date: 2020-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-23

Officer name: Mr Matthew Thomas Brown

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Richard Patrick Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-08

Officer name: Colin Nigel Dowds

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: Unit 1, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland

Change date: 2019-09-03

New address: 4 Abercrombie Court Prospect Road Westhill AB32 6FE

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Nigel Dowds

Appointment date: 2018-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1928150002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1928150003

Charge creation date: 2018-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Old address: New Alderston House Dove Wynd Strathclyde Business Park Bellshill ML4 3FB Scotland

New address: Unit 1, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW

Change date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Richard Patrick Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Mahon

Appointment date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Elizabeth Alison Irvine

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Scott Gordon Ritchie

Termination date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1928150002

Charge creation date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-02-09

Psc name: Connect Telecoms Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Brian Hogan

Cessation date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: Irongray House Irongray Road Dumfries DG2 0HS

New address: New Alderston House Dove Wynd Strathclyde Business Park Bellshill ML4 3FB

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Alison Irvine

Appointment date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Thomas Brian Hogan

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Claire Scott

Termination date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Alan Scott Gordon Ritchie

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nortech communications LIMITED\certificate issued on 20/02/17

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Brian Hogan

Change date: 2010-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT2 TREE SURGERY LIMITED

QUANTUM HOUSE,NOTTINGHAM,NG1 5AQ

Number:09366098
Status:ACTIVE
Category:Private Limited Company

BIMBOLUS LIMITED

8 PINNER VIEW,HARROW,HA1 4QA

Number:06775587
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JWP COMMERCIAL SERVICES LIMITED

41 COWLEY CRESCENT,WALTON-ON-THAMES,KT12 5RH

Number:09915449
Status:ACTIVE
Category:Private Limited Company

NASH MECHANICAL SEAL SERVICES LTD

NASH WORKS,BOLTON,BL3 6DW

Number:01803027
Status:ACTIVE
Category:Private Limited Company

NEW ROAD (PROPERTIES) LIMITED

26 LONGMEAD AVENUE,CHELMSFORD,CM2 7EG

Number:00693409
Status:ACTIVE
Category:Private Limited Company

STEPHENSON TEXTILES LIMITED

BROOKFOOT HOUSE LOW LANE,LEEDS,LS18 5PU

Number:11594995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source