Company NameCOCO Violet Limited
Company StatusDissolved
Company NumberSC327858
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLouise Couper
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusClosed
Appointed17 July 2007(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Louise Couper
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,518
Cash£1,108
Current Liabilities£68,490

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2014Voluntary strike-off action has been suspended (1 page)
23 September 2014Voluntary strike-off action has been suspended (1 page)
15 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
22 March 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013First Gazette notice for voluntary strike-off (1 page)
8 September 2012Voluntary strike-off action has been suspended (1 page)
8 September 2012Voluntary strike-off action has been suspended (1 page)
10 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012First Gazette notice for voluntary strike-off (1 page)
26 July 2012Application to strike the company off the register (6 pages)
26 July 2012Application to strike the company off the register (6 pages)
1 November 2010Director's details changed for Louise Couper on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Louise Couper on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Louise Couper on 1 October 2010 (2 pages)
26 August 2010Secretary's details changed for Burnett & Reid on 17 July 2010 (2 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
(3 pages)
26 August 2010Director's details changed for Louise Couper on 17 July 2010 (2 pages)
26 August 2010Director's details changed for Louise Couper on 17 July 2010 (2 pages)
26 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
(3 pages)
26 August 2010Secretary's details changed for Burnett & Reid on 17 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 17/07/09; full list of members (3 pages)
10 August 2009Return made up to 17/07/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 August 2008Return made up to 17/07/08; full list of members (3 pages)
1 August 2008Return made up to 17/07/08; full list of members (3 pages)
24 July 2007Memorandum and Articles of Association (13 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 July 2007Memorandum and Articles of Association (13 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 July 2007Incorporation (17 pages)
17 July 2007Incorporation (17 pages)