Company NameArbnco Ltd
Company StatusActive
Company NumberSC423816
CategoryPrivate Limited Company
Incorporation Date10 May 2012(12 years ago)
Previous NamesC02 Estates Limited and CO2 Estates Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Simon Peter Carey West
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Inovo - Ground Floor Suite F
George Street
Glasgow
G1 1RD
Scotland
Director NameMaureen Eisbrenner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address121 Inovo - Ground Floor Suite F
George Street
Glasgow
G1 1RD
Scotland
Director NameDeepbridge Ned Limited (Corporation)
StatusCurrent
Appointed15 December 2023(11 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
Correspondence AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
CH4 9QN
Wales
Director NameMr Bernard Edward McKeown
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Ian Warwick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 2023)
RoleCeo Deepbridge Capital
Country of ResidenceUnited Kingdom
Correspondence AddressTollit House Westminster Avenue
Chester
CH4 8JB
Wales
Director NameJohn Adrian Neilan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address121 Inovo - Ground Floor Suite F
George Street
Glasgow
G1 1RD
Scotland

Contact

Websitewww.co2estates.com

Location

Registered Address121 Inovo - Ground Floor Suite F
George Street
Glasgow
G1 1RD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

900 at £0.1Francis Mckeown
8.68%
Ordinary
500 at £0.1Fred Siegele
4.82%
Ordinary
2.6k at £0.1Maureen Eisbrenner
24.98%
Ordinary
2k at £0.1May Mckeown
19.58%
Ordinary
1.5k at £0.1Ronald Eisbrenner
14.47%
Ordinary
1.1k at £0.1Bernard Mckeown
10.42%
Ordinary
1.1k at £0.1Ciaran Mckeown
10.42%
Ordinary
134 at £0.1Laura Petterie & Brian Petterie
1.29%
Ordinary
125 at £0.1Ian Marchant
1.21%
Ordinary
100 at £0.1Jim Him
0.96%
Ordinary
50 at £0.1Bill Rice
0.48%
Ordinary
50 at £0.1Gene Pulice
0.48%
Ordinary
50 at £0.1John Castellana
0.48%
Ordinary
50 at £0.1Paul Sicluna
0.48%
Ordinary
50 at £0.1Scott Nelson
0.48%
Ordinary
30 at £0.1Gpg
0.29%
Ordinary
25 at £0.1Teresa Page
0.24%
Ordinary
25 at £0.1Tom Meehan
0.24%
Ordinary

Financials

Year2014
Net Worth-£1,577,993
Cash£21,402
Current Liabilities£449,327

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 2 days from now)

Charges

8 December 2020Delivered on: 14 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
2 December 2019Delivered on: 11 December 2019
Persons entitled: General Subsidiary 2 Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 2,176.969
(3 pages)
15 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1,914.789
(3 pages)
13 January 2021Resolutions
  • RES13 ‐ Empowered to allot equity securities as defined in section 560 23/12/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2020Resolutions
  • RES13 ‐ Empowered to allot equity securities as defined in section 560 27/11/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1,900.799
(3 pages)
15 December 2020Resolutions
  • RES13 ‐ Empowered to allot equity securities as defined in section 560 07/12/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 1,895.866
(3 pages)
14 December 2020Satisfaction of charge SC4238160001 in full (1 page)
14 December 2020Registration of charge SC4238160002, created on 8 December 2020 (18 pages)
4 December 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 1,892.31
(3 pages)
4 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 1,888.472
(3 pages)
26 November 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1,885.396
(3 pages)
26 November 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 1,884.943
(3 pages)
25 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2020Current accounting period extended from 31 May 2021 to 30 June 2021 (1 page)
3 November 2020Statement of capital following an allotment of shares on 9 October 2020
  • GBP 1,878.807
(3 pages)
2 November 2020Resolutions
  • RES13 ‐ Art 4.1 does not apply. 09/10/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 1,873.978
(3 pages)
7 October 2020Resolutions
  • RES13 ‐ Allot equity securities as defined in section 560 approved 25/09/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 1,850.385
(3 pages)
18 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 1,858.868
(3 pages)
18 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
21 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 1,845.17
(3 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 1,840.937
(3 pages)
29 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 1,836.279
(3 pages)
22 July 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 1,837.249
(3 pages)
22 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 1,835.351
(3 pages)
20 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,829.759
(3 pages)
30 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 1,828.26
(3 pages)
10 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2020Confirmation statement made on 10 May 2020 with updates (84 pages)
29 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 1,824.852
(3 pages)
27 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,817.334
(3 pages)
24 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1,820.373
(3 pages)
22 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1,798.773
(3 pages)
16 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 1,793.392
(3 pages)
19 March 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1,787.204
(3 pages)
10 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 1,784.257
(3 pages)
17 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 1,780.773
(3 pages)
27 January 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 1,776.342
(3 pages)
22 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,775.021
(3 pages)
15 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 1,771.23
(3 pages)
23 December 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 1,768.811
(3 pages)
23 December 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 1,766.861
(3 pages)
23 December 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 1,765.746
(3 pages)
11 December 2019Registration of charge SC4238160001, created on 2 December 2019 (20 pages)
10 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,761.602
(3 pages)
17 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,745.828
(3 pages)
1 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 1,758.574
(3 pages)
1 October 2019Resolutions
  • RES13 ‐ Directors empowered to allot securities as if article 4.1 of the company's articles of association did not apply 12/09/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 1,755.464
(3 pages)
1 October 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 1,749.887
(3 pages)
1 October 2019Resolutions
  • RES13 ‐ Directors empowered to allot securities as if article 4.1 of the company's articles of association did not apply 31/07/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,748.767
(3 pages)
1 October 2019Resolutions
  • RES13 ‐ Directors empowered to allot securities as if article 4.1 of the company's articles of association did not apply 14/08/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2019Resolutions
  • RES13 ‐ Directors empowered to allot securities as if article 4.1 of the company's articles of association did not apply 03/09/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 1,753.438
(3 pages)
12 August 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
18 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,743.377
(3 pages)
19 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 1,732.764
(3 pages)
16 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 1,687.553
(3 pages)
16 May 2019Confirmation statement made on 10 May 2019 with updates (64 pages)
16 May 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 1,725.138
(3 pages)
4 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,684.111
(3 pages)
20 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 1,670.843
(3 pages)
11 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1,653.054
(3 pages)
21 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2019Statement of capital following an allotment of shares on 3 January 2019
  • GBP 1,628.744
(3 pages)
15 January 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 1,618.034
(3 pages)
15 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,625.484
(3 pages)
10 January 2019Director's details changed for Maureen Eisbrenner on 10 January 2019 (2 pages)
19 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 1,613.496
(3 pages)
26 November 2018Appointment of Mr Ian Warwick as a director on 13 November 2018 (2 pages)
13 November 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
12 November 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 1,605.144
(3 pages)
12 November 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,599.004
(3 pages)
12 November 2018Statement of capital following an allotment of shares on 24 August 2018
  • GBP 1,581.374
(3 pages)
12 November 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 1,577.568
(3 pages)
12 November 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 1,592.489
(3 pages)
12 November 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 1,589.748
(3 pages)
24 May 2018Confirmation statement made on 10 May 2018 with updates (37 pages)
18 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,574.977
(3 pages)
13 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,570.959
(3 pages)
15 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 1,561.703
(3 pages)
15 March 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 1,552.53
(3 pages)
9 March 2018Second filing of a statement of capital following an allotment of shares on 22 November 2017
  • GBP 1,533.594
(7 pages)
9 March 2018Second filing of a statement of capital following an allotment of shares on 5 October 2017
  • GBP 1,512.159
(7 pages)
2 February 2018Statement of capital following an allotment of shares on 5 October 2017
  • GBP 3,353.159
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/03/2018
(3 pages)
2 February 2018Statement of capital following an allotment of shares on 22 November 2017
  • GBP 3,374.594
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/03/2018
(3 pages)
31 January 2018Cancellation of shares. Statement of capital on 23 August 2017
  • GBP 3,335.712
(6 pages)
26 January 2018Purchase of own shares. (3 pages)
26 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of ordinary shares from £0.10 each to £0.001 each 02/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 January 2018Sub-division of shares on 2 March 2017 (6 pages)
24 January 2018Statement of capital following an allotment of shares on 6 March 2017
  • GBP 1,602.712
(3 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (25 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (25 pages)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
7 February 2017Registered office address changed from 121 Inovo-First Floor Suite G George Street Glasgow G1 1rd Scotland to 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1rd on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 121 Inovo-First Floor Suite G George Street Glasgow G1 1rd Scotland to 121 Inovo - Ground Floor Suite F George Street Glasgow G1 1rd on 7 February 2017 (1 page)
27 January 2017Statement of capital following an allotment of shares on 26 October 2016
  • GBP 1,533.1
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 26 October 2016
  • GBP 1,533.1
(3 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,075.4
(6 pages)
29 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,075.4
(6 pages)
4 March 2016Registered office address changed from C/O Co2 Estates Ltd 38 Queen Street Glasgow G1 3DX to 121 Inovo-First Floor Suite G George Street Glasgow G1 1rd on 4 March 2016 (1 page)
4 March 2016Registered office address changed from C/O Co2 Estates Ltd 38 Queen Street Glasgow G1 3DX to 121 Inovo-First Floor Suite G George Street Glasgow G1 1rd on 4 March 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 November 2015Termination of appointment of Bernard Edward Mckeown as a director on 31 October 2015 (1 page)
9 November 2015Termination of appointment of Bernard Edward Mckeown as a director on 31 October 2015 (1 page)
2 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,075.40
(4 pages)
2 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,075.40
(4 pages)
2 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,036.9
(6 pages)
3 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,036.9
(6 pages)
6 May 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,036.90
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,036.90
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 January 2015Second filing of SH01 previously delivered to Companies House (6 pages)
23 January 2015Second filing of SH01 previously delivered to Companies House (6 pages)
12 December 2014Sub-division of shares on 6 December 2014 (5 pages)
12 December 2014Appointment of Maureen Eisbrenner as a director on 6 December 2014 (3 pages)
12 December 2014Statement of capital following an allotment of shares on 6 December 2014
  • GBP 1,000
(5 pages)
12 December 2014Appointment of Maureen Eisbrenner as a director on 6 December 2014 (3 pages)
12 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 0.10 06/12/2014
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 6 December 2014
  • GBP 1,000
(5 pages)
12 December 2014Statement of capital following an allotment of shares on 6 December 2014
  • GBP 1,000
(5 pages)
12 December 2014Appointment of Maureen Eisbrenner as a director on 6 December 2014 (3 pages)
12 December 2014Sub-division of shares on 6 December 2014 (5 pages)
12 December 2014Sub-division of shares on 6 December 2014 (5 pages)
23 June 2014Company name changed C02 estates LIMITED\certificate issued on 23/06/14
  • CONNOT ‐
(3 pages)
23 June 2014Company name changed C02 estates LIMITED\certificate issued on 23/06/14
  • CONNOT ‐
(3 pages)
23 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
23 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
18 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Registered office address changed from Block B Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU United Kingdom on 18 June 2014 (1 page)
18 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Registered office address changed from Block B Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU United Kingdom on 18 June 2014 (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)