Company NameCOYE Property Company Unlimited
DirectorsJohn Nathaniel Micklem Page and Henry Charles Micklem Page
Company StatusActive
Company NumberSC364585
CategoryPrivate Unlimited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Previous NamesCOYE Property Company Unlimited and Jacqueline Taugourdeau Unlimited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Nathaniel Micklem Page
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Leigh Farm
East Knoyle
Salisbury
Wiltshire
SP3 6AP
Director NameMr Henry Charles Micklem Page
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Dallas McMillan, Regent Court 70 West Regent S
Glasgow
G2 2QZ
Scotland
Secretary NameMr Henry Charles Micklem Page
NationalityBritish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a South Parade
Oxford
OX2 7JN
Director NameMrs Jacqueline Henriette Marguerit Taugourdeau
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2017(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Dallas McMillan, Regent Court 70 West Regent S
Glasgow
G2 2QZ
Scotland

Location

Registered AddressC/O Dallas McMillan, Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John Nathaniel Mcklem Page
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,188
Current Liabilities£176,190

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 April 2021Cessation of George Arthur Louis Page as a person with significant control on 31 December 2020 (1 page)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
19 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 November 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
29 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
27 August 2019Director's details changed for Mr Henry Charles Micklem Page on 27 August 2019 (2 pages)
27 August 2019Secretary's details changed for Mr Henry Charles Micklem Page on 27 August 2019 (1 page)
27 August 2019Termination of appointment of Jacqueline Henriette Marguerit Taugourdeau as a director on 30 December 2018 (1 page)
27 August 2019Change of details for Mr Henry Charles Micklem Page as a person with significant control on 27 August 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
16 January 2019Notification of George Arthur Louis Page as a person with significant control on 1 January 2019 (2 pages)
16 January 2019Cessation of John Nathaniel Micklem Page as a person with significant control on 31 December 2018 (1 page)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
19 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
(3 pages)
30 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
12 December 2017Appointment of Mrs Jacqueline Henriette Marguerit Taugourdeau as a director on 8 December 2017 (2 pages)
12 December 2017Appointment of Mrs Jacqueline Henriette Marguerit Taugourdeau as a director on 8 December 2017 (2 pages)
25 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
6 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 August 2011 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 August 2011 (7 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 September 2010Director's details changed for Henry Charles Micklem Page on 26 August 2010 (2 pages)
2 September 2010Director's details changed for Henry Charles Micklem Page on 26 August 2010 (2 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
18 June 2010Registered office address changed from Parkview House 6 Woodside Place Glasgow G3 7QF on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from Parkview House 6 Woodside Place Glasgow G3 7QF on 18 June 2010 (2 pages)
26 August 2009Incorporation (12 pages)
26 August 2009Incorporation (12 pages)