Company NameB.J.Coghill Ltd
Company StatusDissolved
Company NumberSC241092
CategoryPrivate Limited Company
Incorporation Date12 December 2002(20 years, 6 months ago)
Dissolution Date7 June 2016 (6 years, 12 months ago)
Previous NameImport Homes Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bryan John Coghill
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaplewood, Elzy Road
Staxigoe
Wick
Caithness
KW1 4QU
Scotland
Secretary NameMr Bryan John Coghill
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaplewood, Elzy Road
Staxigoe
Wick
Caithness
KW1 4QU
Scotland
Director NameRobert Coghill
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Elzy Road
Staxigoe
Wick
Caithness
KW1 4QU
Scotland
Director NameMr David James Burns
Date of BirthSeptember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Balgowan Bungalow
Balgowan, By Tibbermore
Perth
Perthshire
PH1 1QW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.bjcoghill.com

Location

Registered AddressMaplewood Elzy Road
Staxigoe
Wick
Caithness
KW1 4QU
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick

Shareholders

60 at £1Bryan John Coghill
60.00%
Ordinary
40 at £1Jacqueline Coghill
40.00%
Ordinary

Financials

Year2014
Net Worth£9,184
Cash£50,408
Current Liabilities£41,522

Accounts

Latest Accounts31 December 2014 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 June 2003Delivered on: 23 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
8 November 2011Company name changed import homes LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Company name changed import homes LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Bryan John Coghill on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Bryan John Coghill on 15 December 2009 (2 pages)
20 July 2009Appointment terminated director david burns (1 page)
20 July 2009Appointment terminated director david burns (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2007Return made up to 12/12/06; full list of members (2 pages)
29 January 2007Return made up to 12/12/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 January 2006Return made up to 12/12/05; full list of members (7 pages)
10 January 2006Registered office changed on 10/01/06 from: the shore, scalesburn wick caithness KW14JW (1 page)
10 January 2006Return made up to 12/12/05; full list of members (7 pages)
10 January 2006Registered office changed on 10/01/06 from: the shore, scalesburn wick caithness KW14JW (1 page)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
4 January 2005Return made up to 12/12/04; full list of members (7 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Partic of mort/charge * (6 pages)
23 June 2003Partic of mort/charge * (6 pages)
26 February 2003Ad 24/02/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
26 February 2003Ad 24/02/03--------- £ si [email protected]=98 £ ic 1/99 (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)