Company NameCuillin Camping Limited
Company StatusDissolved
Company NumberSC218169
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Alexander James Coghill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaigh Bata Sconser House
Sconser
Isle Of Skye
IV48 8TD
Scotland
Secretary NameMrs Catriona Macleod Coghill
NationalityBritish
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTaigh Bata Sconser House
Sconser
Isle Of Skye
IV48 8TD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Clare Coghill
9.00%
Ordinary
9 at £1Deirdre Sarah Coghill
9.00%
Ordinary
9 at £1Eilidh Fiona Coghill
9.00%
Ordinary
9 at £1John Angus Coghill
9.00%
Ordinary
9 at £1Rachael Macleod Coghill
9.00%
Ordinary
55 at £1A.j. Coghill
55.00%
Ordinary

Financials

Year2014
Net Worth£59,667
Cash£92,966
Current Liabilities£33,299

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Director's details changed for Alexander James Coghill on 1 May 2015 (2 pages)
7 May 2015Secretary's details changed for Mrs Catriona Macleod Coghill on 1 May 2015 (1 page)
7 May 2015Director's details changed for Alexander James Coghill on 1 May 2015 (2 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Secretary's details changed for Mrs Catriona Macleod Coghill on 1 May 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(5 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Secretary's details changed for Catriona Macleod Coghill on 1 April 2010 (2 pages)
27 April 2010Secretary's details changed for Catriona Macleod Coghill on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Alexander James Coghill on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Alexander James Coghill on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
24 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 May 2007Return made up to 18/04/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 18/04/06; full list of members (4 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 June 2005Return made up to 18/04/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2004Return made up to 18/04/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 May 2003Return made up to 18/04/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 October 2001Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 May 2001Director's particulars changed (1 page)
24 April 2001Secretary resigned (1 page)
18 April 2001Incorporation (15 pages)