Company NameCOE Contracts Limited
DirectorDerek Archibald Macpherson
Company StatusActive
Company NumberSC231248
CategoryPrivate Limited Company
Incorporation Date8 May 2002(22 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Archibald Macpherson
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address1 Lorn Drive
Glencoe
Ballachulish
Argyll
PH49 4HR
Scotland
Director NameAnne Cameron
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleGuest House Prop
Country of ResidenceScotland
Correspondence AddressDunire Guest House
Glencoe
Argyll
PH49 4HS
Scotland
Secretary NameCarol Innes
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleSecretary
Correspondence Address21a Carnoch
Glencoe
Argyll
PH49 4HQ
Scotland
Secretary NameCarol Divers
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 11 January 2013)
RoleCompany Director
Correspondence Address1 Lorn Drive
Glencoe
Argyll
PH49 4HR
Scotland
Secretary NameMr Derek Archie Macpherson
StatusResigned
Appointed11 January 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address1 Lorn Drive
Glencoe
Ballachulish
Argyll
PH49 4HR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01855 811408
Telephone regionBallachulish

Location

Registered Address1 Lorn Drive
Glencoe
Ballachulish
Argyll
PH49 4HR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

1 at £1Mrs Anne Cameron
50.00%
Ordinary
1 at £1Mrs Carol Divers
50.00%
Ordinary

Financials

Year2014
Net Worth£54,058
Cash£18,968
Current Liabilities£30,424

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 May 2023 (1 year ago)
Next Return Due22 May 2024 (2 weeks from now)

Filing History

31 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
25 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
25 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 July 2014Appointment of Mr Derek Archibald Macpherson as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Derek Archibald Macpherson as a director on 1 July 2014 (2 pages)
14 July 2014Termination of appointment of Anne Cameron as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Derek Archie Macpherson as a secretary on 30 June 2014 (1 page)
14 July 2014Registered office address changed from Dunire Guest House Glencoe Argyll PH49 4HS to 1 Lorn Drive Glencoe Ballachulish Argyll PH49 4HR on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Anne Cameron as a director on 30 June 2014 (1 page)
14 July 2014Registered office address changed from Dunire Guest House Glencoe Argyll PH49 4HS to 1 Lorn Drive Glencoe Ballachulish Argyll PH49 4HR on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Derek Archie Macpherson as a secretary on 30 June 2014 (1 page)
14 July 2014Appointment of Mr Derek Archibald Macpherson as a director on 1 July 2014 (2 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 September 2013Termination of appointment of Carol Divers as a secretary (1 page)
17 September 2013Termination of appointment of Carol Divers as a secretary (1 page)
17 September 2013Appointment of Mr Derek Archie Macpherson as a secretary (2 pages)
17 September 2013Appointment of Mr Derek Archie Macpherson as a secretary (2 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Secretary's details changed for Carol Divers on 11 January 2013 (1 page)
30 January 2013Secretary's details changed for Carol Divers on 11 January 2013 (1 page)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Anne Cameron on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Anne Cameron on 11 May 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Annual return made up to 8 May 2010 (14 pages)
14 June 2010Annual return made up to 8 May 2010 (14 pages)
14 June 2010Annual return made up to 8 May 2010 (14 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 May 2009Return made up to 08/05/09; full list of members (3 pages)
28 May 2009Return made up to 08/05/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 July 2008Return made up to 08/05/08; no change of members (6 pages)
10 July 2008Return made up to 08/05/08; no change of members (6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 June 2007Return made up to 08/05/07; no change of members (6 pages)
26 June 2007Return made up to 08/05/07; no change of members (6 pages)
9 May 2006Return made up to 08/05/06; full list of members (6 pages)
9 May 2006Return made up to 08/05/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 May 2005Return made up to 08/05/05; full list of members (6 pages)
16 May 2005Return made up to 08/05/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 08/05/04; full list of members (6 pages)
5 July 2004Return made up to 08/05/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 January 2004Registered office changed on 28/01/04 from: 21A carnoch glen coe PH49 4HQ (1 page)
28 January 2004Registered office changed on 28/01/04 from: 21A carnoch glen coe PH49 4HQ (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
21 May 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(6 pages)
21 May 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(6 pages)
21 February 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
21 February 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
8 May 2002Incorporation (16 pages)
8 May 2002Incorporation (16 pages)