COLUMBUS FACILITIES MANAGEMENT LIMITED

11 South Elgin Place, Clydebank, G81 1XP
StatusDISSOLVED
Company No.SC462279
CategoryPrivate Limited Company
Incorporated25 Oct 2013
Age10 years, 6 months, 22 days
JurisdictionScotland
Dissolution11 Feb 2020
Years4 years, 3 months, 5 days

SUMMARY

COLUMBUS FACILITIES MANAGEMENT LIMITED is an dissolved private limited company with number SC462279. It was incorporated 10 years, 6 months, 22 days ago, on 25 October 2013 and it was dissolved 4 years, 3 months, 5 days ago, on 11 February 2020. The company address is 11 South Elgin Place, Clydebank, G81 1XP.



Company Fillings

Gazette dissolved compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Old address: 105 Cable Depot Road Clydebank G81 1UY Scotland

New address: 11 South Elgin Place Clydebank G81 1XP

Change date: 2018-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

New address: 105 Cable Depot Road Clydebank G81 1UY

Change date: 2017-10-25

Old address: Unit 3, Clyde Street Business, Clydebank Clyde Street Clydebank Dunbartonshire G81 1PF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Mar 2017

Category: Address

Type: AD03

New address: 105 Cable Depot Road Clydebank G81 1UY

Documents

View document PDF

Change sail address company with new address

Date: 22 Mar 2017

Category: Address

Type: AD02

New address: 105 Cable Depot Road Clydebank G81 1UY

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

New address: Unit 3, Clyde Street Business, Clydebank Clyde Street Clydebank Dunbartonshire G81 1PF

Old address: C/O Bowers Chartered Accountacts 3 Kilbowie Road Clydebank Glasgow G81 1TL United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATS ACCOUNTANTS LTD

8 ROCHDALE ROAD,OLDHAM,OL2 6QJ

Number:09043843
Status:ACTIVE
Category:Private Limited Company

C & B HAMPSTEAD LIMITED

27-29 SPRING STREET,LONDON,W2 1JA

Number:11445350
Status:ACTIVE
Category:Private Limited Company

DPW HOLDINGS LIMITED

SENTOSA,CROWBOROUGH,TN6 1NG

Number:03550947
Status:ACTIVE
Category:Private Limited Company

JJAD LIMITED

BEECH VIEW CRYERS HILL ROAD,HIGH WYCOMBE,HP15 6JS

Number:05489154
Status:ACTIVE
Category:Private Limited Company

S T PLANT SERVICES LIMITED

46 CARLTON LANE,ALDBROUGH,HU11 4RA

Number:11323825
Status:ACTIVE
Category:Private Limited Company

STILL WATER PROPERTY INVESTMENTS LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:11179634
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