Company NameD.J. Coleman Limited
DirectorMarie Ferguson Tiley
Company StatusActive
Company NumberSC179272
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMarie Ferguson Tiley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
Midlothian
EH12 5HD
Scotland
Secretary NameMeinir Gwawr Ward
NationalityBritish
StatusCurrent
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCrofts Of Cromlix
Auchinlay Road
Dunblane
Perthshire
FK15 9JS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01555 840279
Telephone regionLanark

Location

Registered Address121 Main Street
Carnwath
Lanark
ML11 8HP
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale East

Shareholders

6k at £1Marie Ferguson Tiley
50.00%
Ordinary
6k at £1Mrs Meinir Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£579,869
Cash£588,000
Current Liabilities£258,413

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

21 October 1997Delivered on: 24 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 main street, carmwath, lanark.
Outstanding
9 October 1997Delivered on: 21 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
23 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
5 September 2018Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 5 September 2018 (1 page)
4 July 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
17 October 2017Director's details changed for Marie Ferguson Tiley on 17 December 2016 (4 pages)
17 October 2017Director's details changed for Marie Ferguson Tiley on 17 December 2016 (4 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (2 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (2 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Confirmation statement made on 26 September 2016 with updates (10 pages)
22 December 2016Confirmation statement made on 26 September 2016 with updates (10 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12,000
(15 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12,000
(15 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 12,000
(14 pages)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 12,000
(14 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 November 2013Director's details changed for Marie Ferguson Tiley on 1 April 2013 (3 pages)
12 November 2013Director's details changed for Marie Ferguson Tiley on 1 April 2013 (3 pages)
12 November 2013Director's details changed for Marie Ferguson Tiley on 1 April 2013 (3 pages)
7 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 12,000
(14 pages)
7 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 12,000
(14 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
1 August 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
1 August 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
30 January 2012Annual return made up to 26 September 2011 with a full list of shareholders (14 pages)
30 January 2012Annual return made up to 26 September 2011 with a full list of shareholders (14 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
19 April 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 19 April 2011 (3 pages)
19 April 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 19 April 2011 (3 pages)
1 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 November 2008Return made up to 26/09/08; no change of members (6 pages)
10 November 2008Return made up to 26/09/08; no change of members (6 pages)
8 October 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
8 October 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 February 2008Registered office changed on 06/02/08 from: 121 main street carnwath lanarkshire (1 page)
6 February 2008Registered office changed on 06/02/08 from: 121 main street carnwath lanarkshire (1 page)
6 February 2008Return made up to 26/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2008Return made up to 26/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2007Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2007Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 January 2006Return made up to 26/09/05; full list of members (6 pages)
31 January 2006Return made up to 26/09/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 January 2005Return made up to 26/09/04; full list of members (6 pages)
4 January 2005Return made up to 26/09/04; full list of members (6 pages)
6 February 2004Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2004Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
25 October 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
20 November 2002Return made up to 26/09/02; full list of members (6 pages)
20 November 2002Return made up to 26/09/02; full list of members (6 pages)
17 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
17 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
15 November 2001Return made up to 26/09/01; full list of members (6 pages)
15 November 2001Return made up to 26/09/01; full list of members (6 pages)
9 July 2001Accounts made up to 30 September 2000 (12 pages)
9 July 2001Accounts made up to 30 September 2000 (12 pages)
5 December 2000Return made up to 26/09/00; full list of members (6 pages)
5 December 2000Return made up to 26/09/00; full list of members (6 pages)
31 July 2000Accounts made up to 30 September 1999 (13 pages)
31 July 2000Accounts made up to 30 September 1999 (13 pages)
20 December 1999Return made up to 26/09/99; no change of members (4 pages)
20 December 1999Return made up to 26/09/99; no change of members (4 pages)
7 April 1999Accounts made up to 30 September 1998 (13 pages)
7 April 1999Accounts made up to 30 September 1998 (13 pages)
7 January 1999Ad 09/10/97--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
7 January 1999Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Ad 09/10/97--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
31 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1998£ nc 1000/12000 09/10/97 (1 page)
31 December 1998£ nc 1000/12000 09/10/97 (1 page)
24 October 1997Partic of mort/charge * (5 pages)
24 October 1997Partic of mort/charge * (5 pages)
21 October 1997Partic of mort/charge * (6 pages)
21 October 1997Partic of mort/charge * (6 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
26 September 1997Incorporation (18 pages)
26 September 1997Incorporation (18 pages)