About

Registered Number: SC200988
Date of Incorporation: 22/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 7 Queens Gardens, Aberdeen, AB15 4YD,

 

Columbus Innovations Ltd was founded on 22 October 1999 and has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 4 directors listed as Dowds, Anthony, Pritchard, Maureen Elizabeth, Pritchard, Maureen Elizabeth Dunsmore, Pritchard, Maurice for Columbus Innovations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWDS, Anthony 21 December 2018 - 1
PRITCHARD, Maureen Elizabeth Dunsmore 14 November 2011 20 October 2016 1
PRITCHARD, Maurice 22 October 1999 20 October 2016 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Maureen Elizabeth 22 October 1999 20 October 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 August 2020
CS01 - N/A 22 November 2019
CH01 - Change of particulars for director 19 July 2019
AP01 - Appointment of director 19 July 2019
AA - Annual Accounts 13 July 2019
AP01 - Appointment of director 21 December 2018
CS01 - N/A 21 November 2018
AA01 - Change of accounting reference date 19 November 2018
AA - Annual Accounts 19 November 2018
CH01 - Change of particulars for director 24 September 2018
PSC04 - N/A 04 September 2018
AD01 - Change of registered office address 04 September 2018
AA01 - Change of accounting reference date 28 August 2018
AA01 - Change of accounting reference date 27 August 2018
AA01 - Change of accounting reference date 20 December 2017
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 November 2017
RESOLUTIONS - N/A 04 October 2017
RESOLUTIONS - N/A 11 September 2017
PSC01 - N/A 26 August 2017
AD01 - Change of registered office address 08 July 2017
CS01 - N/A 06 December 2016
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 23 May 2012
SH01 - Return of Allotment of shares 16 May 2012
AP01 - Appointment of director 14 November 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2011
AA - Annual Accounts 25 May 2011
AD01 - Change of registered office address 24 May 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 09 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 13 June 2000
225 - Change of Accounting Reference Date 29 March 2000
225 - Change of Accounting Reference Date 28 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.