Company NameCoilltean International Company Limited
DirectorsWon Ho John Lui and Antonio Bleve
Company StatusActive
Company NumberSC252109
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Won Ho John Lui
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityHong Konger
StatusCurrent
Appointed03 July 2020(17 years after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Owner
Country of ResidenceHong Kong
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Antonio Bleve
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed03 July 2020(17 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceRussia
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameCr Secretaries Limited (Corporation)
StatusCurrent
Appointed28 August 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Gian Brusa
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleEconomist
Country of ResidenceSwitzerland
Correspondence AddressVia Generoso, 4
Lugano
6900
Director NameMr Antonio Bleve
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2016(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Dell'Oceano Atlantico 4
Roma
00144
Director NameMs Francesca Ferrarini
Date of BirthMay 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed04 November 2019(16 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2019(16 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 August 2020)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1000 at £1Sdg Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£540,599
Net Worth£63,631
Cash£475
Current Liabilities£688,403

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
28 September 2020Termination of appointment of Francesca Ferrarini as a director on 3 July 2020 (1 page)
28 September 2020Appointment of Mr Won Ho John Lui as a director on 3 July 2020 (2 pages)
28 September 2020Appointment of Mr Antonio Bleve as a director on 3 July 2020 (2 pages)
28 August 2020Appointment of Cr Secretaries Limited as a secretary on 28 August 2020 (2 pages)
28 August 2020Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 20 196 Rose Street Edinburgh EH2 4AT on 28 August 2020 (1 page)
28 August 2020Termination of appointment of Ashdown Secretaries Limited as a secretary on 28 August 2020 (1 page)
17 February 2020Notification of Won Ho John Lui as a person with significant control on 31 December 2019 (2 pages)
7 February 2020Cessation of Won Ho John Lui as a person with significant control on 31 December 2019 (1 page)
29 January 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
29 January 2020Notification of Won Ho John Lui as a person with significant control on 31 December 2019 (2 pages)
29 January 2020Change of details for Mr Antonio Bleve as a person with significant control on 31 December 2019 (2 pages)
29 January 2020Notification of Kevin Kai Yuen Ling as a person with significant control on 31 December 2019 (2 pages)
18 November 2019Appointment of Ashdown Secretaries Limited as a secretary on 18 November 2019 (2 pages)
5 November 2019Termination of appointment of Antonio Bleve as a director on 4 November 2019 (1 page)
5 November 2019Appointment of Ms Francesca Ferrarini as a director on 4 November 2019 (2 pages)
4 November 2019Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 4 November 2019 (1 page)
4 November 2019Termination of appointment of Gian Brusa as a director on 4 November 2019 (1 page)
2 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
8 March 2019Confirmation statement made on 30 November 2018 with updates (4 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
24 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 November 2016Appointment of Mr Gian Brusa as a director on 25 November 2016 (2 pages)
30 November 2016Appointment of Mr Gian Brusa as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of Cr Secretaries Limited as a secretary on 25 November 2016 (1 page)
28 November 2016Termination of appointment of Gian Brusa as a director on 25 November 2016 (1 page)
28 November 2016Appointment of Mr Antonio Bleve as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of Gian Brusa as a director on 25 November 2016 (1 page)
28 November 2016Termination of appointment of Cr Secretaries Limited as a secretary on 25 November 2016 (1 page)
28 November 2016Appointment of Mr Antonio Bleve as a director on 25 November 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to 4th Floor 115 George Street Edinburgh EH2 4JN on 20 October 2015 (1 page)
20 October 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to 4th Floor 115 George Street Edinburgh EH2 4JN on 20 October 2015 (1 page)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Gian Brusa on 29 June 2010 (2 pages)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Gian Brusa on 29 June 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
3 July 2006Return made up to 01/07/06; full list of members (2 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED, bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED, bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page)
20 July 2005Return made up to 01/07/05; full list of members (2 pages)
20 July 2005Return made up to 01/07/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 August 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
26 August 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
7 July 2004Return made up to 01/07/04; full list of members (5 pages)
7 July 2004Return made up to 01/07/04; full list of members (5 pages)
22 June 2004Secretary's particulars changed (1 page)
22 June 2004Secretary's particulars changed (1 page)
12 November 2003Registered office changed on 12/11/03 from: bonnington bond anderson place edinburgh EH6 5NP (1 page)
12 November 2003Registered office changed on 12/11/03 from: bonnington bond anderson place edinburgh EH6 5NP (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
9 August 2003New director appointed (3 pages)
9 August 2003New director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
11 July 2003Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 July 2003Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 July 2003Incorporation (17 pages)
1 July 2003Incorporation (17 pages)