Company NameCoconut Holidays Ltd.
DirectorLynn D'Cruz
Company StatusActive
Company NumberSC203142
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Lynn D'Cruz
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 2 months
RoleTour Opertator
Country of ResidenceUnited Kingdom
Correspondence Address3 Watson Street
Uddingston
Lanarkshire
G71 7JD
Scotland
Secretary NameAnnabelle Carlyle
NationalityBritish
StatusResigned
Appointed07 February 2000(2 weeks, 4 days after company formation)
Appointment Duration18 years, 5 months (resigned 23 July 2018)
RoleCompany Director
Correspondence Address2 Woodlands Avenue
Bothwell
Glasgow
Lanarkshire
G71 8PU
Scotland
Director NameAnnabelle Carlyle
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 July 2018)
RoleCompany Director
Correspondence Address2 Woodlands Avenue
Bothwell
Glasgow
Lanarkshire
G71 8PU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mrs Lynn D'cruz
100.00%
Ordinary

Financials

Year2014
Net Worth£27,201
Cash£24,284
Current Liabilities£2,722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 July 2018Termination of appointment of Annabelle Carlyle as a secretary on 23 July 2018 (1 page)
23 July 2018Termination of appointment of Annabelle Carlyle as a director on 23 July 2018 (1 page)
29 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Director's details changed for Lynn D'cruz on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Lynn D'cruz on 11 March 2016 (2 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
9 January 2014Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
9 January 2014Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Registered office changed on 18/08/2008 from 50 orchard street hamilton lanarkshire ML3 6PB (1 page)
18 August 2008Registered office changed on 18/08/2008 from 50 orchard street hamilton lanarkshire ML3 6PB (1 page)
18 March 2008Return made up to 20/01/08; full list of members (3 pages)
18 March 2008Return made up to 20/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 20/01/07; full list of members (7 pages)
8 February 2007Return made up to 20/01/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 20/01/06; full list of members (8 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
3 February 2006Return made up to 20/01/06; full list of members (8 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
30 March 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
30 March 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Return made up to 20/01/04; full list of members (6 pages)
2 February 2004Return made up to 20/01/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2003Return made up to 20/01/03; full list of members (6 pages)
28 January 2003Return made up to 20/01/03; full list of members (6 pages)
30 March 2002Return made up to 20/01/02; full list of members (6 pages)
30 March 2002Return made up to 20/01/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 March 2001Return made up to 20/01/01; full list of members (6 pages)
13 March 2001Return made up to 20/01/01; full list of members (6 pages)
14 February 2000Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2000Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 February 2000Company name changed millbry 374 LTD.\certificate issued on 15/02/00 (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 February 2000Company name changed millbry 374 LTD.\certificate issued on 15/02/00 (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
9 February 2000£ nc 100/20000 07/01/00 (1 page)
9 February 2000Registered office changed on 09/02/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
9 February 2000£ nc 100/20000 07/01/00 (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2000Registered office changed on 09/02/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 January 2000Incorporation (15 pages)
20 January 2000Incorporation (15 pages)