Company NameDiscovery Coaching Limited
DirectorsJonathan Robert Frost and Valerie Ann Frost
Company StatusActive
Company NumberSC207760
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Robert Frost
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address21 Plewlandcroft
South Queensferry
Edinburgh
EH30 9RG
Scotland
Secretary NameMrs Valerie Ann Frost
NationalityBritish
StatusCurrent
Appointed20 May 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Plewlandcroft
South Queensferry
Edinburgh
EH30 9RG
Scotland
Director NameMrs Valerie Ann Frost
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(2 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleAdministrator
Country of ResidenceScotland
Correspondence Address21 Plewlandcroft
South Queensferry
Edinburgh
EH30 9RG
Scotland
Director NameIftikar Mian
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Manager
Correspondence Address50 Woodcroft Avenue
Bridge Of Don
Aberdeen
AB22 8WY
Scotland
Secretary NameMr Jonathan Robert Frost
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address21 Plewlandcroft
South Queensferry
Edinburgh
EH30 9RG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitediscoverycoaching.com
Email address[email protected]
Telephone0131 3192289
Telephone regionEdinburgh

Location

Registered Address21 Plewlandcroft
Edinburgh
EH30 9RG
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

60 at £1Jonathan Robert Frost
60.00%
Ordinary
40 at £1Valerie Ann Frost
40.00%
Ordinary

Financials

Year2014
Net Worth£12,207
Cash£14,256
Current Liabilities£17,111

Accounts

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

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

12 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 June 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Valerie Ann Frost on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Jonathan Robert Frost on 5 June 2010 (2 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Valerie Ann Frost on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Valerie Ann Frost on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Jonathan Robert Frost on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Jonathan Robert Frost on 5 June 2010 (2 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
9 January 2008Registered office changed on 09/01/08 from: 22 craigmount avenue edinburgh midlothian EH12 8HQ (1 page)
9 January 2008Registered office changed on 09/01/08 from: 22 craigmount avenue edinburgh midlothian EH12 8HQ (1 page)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Return made up to 05/06/07; full list of members (2 pages)
7 June 2007Return made up to 05/06/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Return made up to 05/06/05; full list of members (7 pages)
21 June 2005Return made up to 05/06/05; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 21 plewlandcroft south queensferry edinburgh EH30 9RG (1 page)
22 April 2003Registered office changed on 22/04/03 from: 21 plewlandcroft south queensferry edinburgh EH30 9RG (1 page)
14 January 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 January 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
13 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
30 May 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
30 May 2002New secretary appointed (2 pages)
31 July 2001Company name changed retail realities LIMITED\certificate issued on 31/07/01 (2 pages)
31 July 2001Company name changed retail realities LIMITED\certificate issued on 31/07/01 (2 pages)
20 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
22 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
22 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
10 July 2000Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
10 July 2000Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2000Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2000Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
5 June 2000Incorporation (17 pages)
5 June 2000Incorporation (17 pages)