Company NameFree The Coo Limited
DirectorsAndrew Russell Barton and Lisa Anne Kwiecinska Thomson
Company StatusActive
Company NumberSC371692
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Andrew Russell Barton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuites 6 & 7 St Johns Studios
46a Constitution Street
Edinburgh
EH6 6RS
Scotland
Director NameMs Lisa Anne Kwiecinska Thomson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuites 6 & 7 St Johns Studios
46a Constitution Street
Edinburgh
EH6 6RS
Scotland
Director NameDonald Alexander Finlayson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressApple House Cardross Stables
Stirling.
FK8 3JY
Scotland
Director NameMr Russell Robert Shedden
Date of BirthDecember 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressPure Office Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Contact

Websitethehairycoo.com
Email address[email protected]
Telephone01204 471808
Telephone regionBolton

Location

Registered AddressSuites 6 & 7 St Johns Studios
46a Constitution Street
Edinburgh
EH6 6RS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Russell Robert Shedden
95.00%
Ordinary
5 at £1Donald Alexander Finlayson
5.00%
Ordinary

Financials

Year2014
Net Worth£36,110
Current Liabilities£31,863

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
5 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 April 2021Registered office address changed from 1st Floor 7 Carron Place Edinburgh EH6 7RE United Kingdom to Suites 6 & 7 st Johns Studios 46a Constitution Street Edinburgh EH6 6RS on 14 April 2021 (1 page)
7 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
7 August 2020Registered office address changed from Pure Office Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1st Floor 7 Carron Place Edinburgh EH6 7RE on 7 August 2020 (1 page)
29 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Russell Robert Shedden as a director on 30 October 2019 (1 page)
4 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Director's details changed for Mr Russell Robert Shedden on 24 April 2019 (2 pages)
24 April 2019Registered office address changed from Suite 3, Pure Office Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP Scotland to Pure Office Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 24 April 2019 (1 page)
2 January 2019Change of details for Mr Andrew Russell Barton as a person with significant control on 22 December 2018 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
19 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
19 December 2018Cessation of Hex Tour Group Limited as a person with significant control on 19 December 2018 (1 page)
19 December 2018Notification of Andrew Russell Barton as a person with significant control on 1 December 2018 (2 pages)
23 August 2018Appointment of Ms Lisa Anne Kwiecinska Thomson as a director on 1 August 2018 (2 pages)
23 August 2018Appointment of Mr Andrew Russell Barton as a director on 1 August 2018 (2 pages)
16 August 2018Cessation of Russell Robert Shedden as a person with significant control on 1 August 2018 (3 pages)
16 August 2018Notification of Hex Tour Group Limited as a person with significant control on 1 August 2018 (4 pages)
2 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Registered office address changed from Suite 21 Pure Office Bonnington Bond 2 Anderson Place Edinburgh Eh6 5Npeh6 5Np to Waverley Bridge (Bus Stop Wa) Suite 3, Pure Office, Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP on 7 December 2017 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Registered office address changed from Suite 21 Pure Office Bonnington Bond 2 Anderson Place Edinburgh Eh6 5Npeh6 5Np to Waverley Bridge (Bus Stop Wa) Suite 3, Pure Office, Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Waverley Bridge (Bus Stop Wa) Suite 3, Pure Office, Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Suite 3, Pure Office Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Waverley Bridge (Bus Stop Wa) Suite 3, Pure Office, Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Suite 3, Pure Office Bonnington Bond, 2 Anderson Place Edinburgh EH6 5NP on 7 December 2017 (1 page)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 129.00
(8 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 129.00
(8 pages)
15 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
2 October 2014Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Russell Robert Shedden on 1 October 2014 (2 pages)
16 September 2014Termination of appointment of Donald Alexander Finlayson as a director on 26 August 2014 (1 page)
16 September 2014Termination of appointment of Donald Alexander Finlayson as a director on 26 August 2014 (1 page)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Registered office address changed from 27 Queen Charlotte Street Edinburgh EH6 6AX Scotland on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 27 Queen Charlotte Street Edinburgh EH6 6AX Scotland on 24 April 2012 (1 page)
14 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
22 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
3 May 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from C/O Brian Hay Associates Unit 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from C/O Brian Hay Associates Unit 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ United Kingdom on 28 March 2011 (1 page)
25 January 2010Incorporation (51 pages)
25 January 2010Incorporation (51 pages)