Company NameCohrum Limited
Company StatusDissolved
Company NumberSC244675
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kevin James Patch
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(4 days after company formation)
Appointment Duration15 years, 5 months (closed 14 August 2018)
RoleTrainer
Country of ResidenceScotland
Correspondence Address5/19 Powderhall Brae
Edinburgh
EH7 4GE
Scotland
Director NameMary Patch
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2004)
RoleAdministrator
Correspondence Address28 Mile End Avenue
Aberdeen
Grampian
AB2 4LR
Scotland
Secretary NameMary Patch
NationalityBritish
StatusResigned
Appointed03 March 2003(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2004)
RoleAdministrator
Correspondence Address28 Mile End Avenue
Aberdeen
Grampian
AB2 4LR
Scotland
Secretary NameMr Maurice John Huck
NationalityBritish
StatusResigned
Appointed14 May 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaledonia Golf Club Flat Traill Drive
Montrose
DD10 8SW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

2 at £1Kevin James Patch
100.00%
Ordinary

Financials

Year2014
Net Worth£55,192

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
18 May 2018Application to strike the company off the register (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (28 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (28 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (1 page)
28 December 2015Micro company accounts made up to 31 March 2015 (1 page)
4 November 2015Registered office address changed from 5/19 Powderhall Brae Edinburgh EH7 4GE to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 5/19 Powderhall Brae Edinburgh EH7 4GE to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 5/19 Powderhall Brae Edinburgh EH7 4GE to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 November 2015 (1 page)
21 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (1 page)
24 December 2014Micro company accounts made up to 31 March 2014 (1 page)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 24 August 2011 (1 page)
16 March 2011Termination of appointment of Maurice Huck as a secretary (1 page)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
16 March 2011Termination of appointment of Maurice Huck as a secretary (1 page)
14 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 April 2009Secretary's change of particulars / maurice huck / 01/07/2008 (1 page)
23 April 2009Secretary's change of particulars / maurice huck / 01/07/2008 (1 page)
23 April 2009Director's change of particulars / kevin patch / 06/01/2009 (1 page)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
23 April 2009Registered office changed on 23/04/2009 from 16/1 powderhall road edinburgh EH7 4GB (1 page)
23 April 2009Registered office changed on 23/04/2009 from 16/1 powderhall road edinburgh EH7 4GB (1 page)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
23 April 2009Director's change of particulars / kevin patch / 06/01/2009 (1 page)
8 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 April 2008Return made up to 27/02/08; full list of members (3 pages)
11 April 2008Return made up to 27/02/08; full list of members (3 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2006Registered office changed on 06/03/06 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
6 March 2006Registered office changed on 06/03/06 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 March 2005Return made up to 27/02/05; full list of members (6 pages)
29 March 2005Return made up to 27/02/05; full list of members (6 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 May 2004New secretary appointed (2 pages)
23 May 2004New secretary appointed (2 pages)
23 May 2004Secretary resigned;director resigned (1 page)
23 May 2004Secretary resigned;director resigned (1 page)
23 March 2004Return made up to 27/02/04; full list of members (7 pages)
23 March 2004Return made up to 27/02/04; full list of members (7 pages)
28 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (9 pages)
27 February 2003Incorporation (9 pages)