Stobo
Peebles
EH45 8PU
Scotland
Secretary Name | Miss Margaret Louise Younger |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torbank House Five Mile Bridge Stobo Peebles EH45 8PU Scotland |
Director Name | Mr Mark Dawson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(7 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Miss Margaret Louise Younger |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(7 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL Scotland |
Website | coatesandco.net |
---|---|
Email address | [email protected] |
Telephone | 0131 2258181 |
Telephone region | Edinburgh |
Registered Address | Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Alasdair Coates 50.05% Ordinary A |
---|---|
499 at £1 | Margaret Louise Younger 24.97% Ordinary B |
499 at £1 | Mark Dawson 24.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £276,330 |
Cash | £159,361 |
Current Liabilities | £134,463 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
21 July 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
---|---|
21 July 2020 | Director's details changed for Mr Mark Dawson on 16 July 2020 (2 pages) |
21 July 2020 | Change of details for Mr Mark Dawson as a person with significant control on 16 July 2020 (2 pages) |
17 July 2020 | Change of details for Miss Margaret Louise Younger as a person with significant control on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr Mark Dawson on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Miss Margaret Louise Younger on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr Alasdair Derek Coates on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr Alasdair Derek Coates on 17 July 2020 (2 pages) |
17 July 2020 | Secretary's details changed for Miss Margaret Louise Younger on 17 July 2020 (1 page) |
9 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
7 November 2019 | Registered office address changed from Geoghegans 6 st. Colme Street Edinburgh EH3 6AD to Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 7 November 2019 (1 page) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
24 August 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Registered office address changed from 675 Coatbridge Road, Bargeddie Glasgow Lanarkshire G69 7PH to Geoghegans 6 St. Colme Street Edinburgh EH3 6AD on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 675 Coatbridge Road, Bargeddie Glasgow Lanarkshire G69 7PH to Geoghegans 6 St. Colme Street Edinburgh EH3 6AD on 5 August 2014 (1 page) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Registered office address changed from 675 Coatbridge Road, Bargeddie Glasgow Lanarkshire G69 7PH to Geoghegans 6 St. Colme Street Edinburgh EH3 6AD on 5 August 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 July 2013 | Appointment of Mrs Margaret Louise Younger as a director on 22 July 2013 (2 pages) |
30 July 2013 | Appointment of Mr Mark Dawson as a director on 22 July 2013 (2 pages) |
30 July 2013 | Appointment of Mrs Margaret Louise Younger as a director on 22 July 2013 (2 pages) |
30 July 2013 | Appointment of Mr Mark Dawson as a director on 22 July 2013 (2 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Change of share class name or designation (2 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
29 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
29 July 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
23 July 2009 | Capitals not rolled up (2 pages) |
23 July 2009 | Capitals not rolled up (2 pages) |
23 July 2009 | Capitals not rolled up (2 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
23 July 2009 | Capitals not rolled up (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
16 November 2006 | Ad 25/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 2006 | Ad 25/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 November 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
14 November 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
17 July 2006 | Incorporation (17 pages) |
17 July 2006 | Incorporation (17 pages) |