Company NamePippa Coles Ltd
Company StatusDissolved
Company NumberSC387341
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Philippa Jane Elizabeth Coles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleGarden Designer, Project Management
Country of ResidenceScotland
Correspondence AddressGoshen House Edenside Road
Kelso
Roxburghshire
TD5 7BS
Scotland
Secretary NameMrs Philippa Jane Elizabeth Coles
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGoshen House Edenside Road
Kelso
Roxburghshire
TD5 7BS
Scotland

Contact

Websitewww.pippacoles.com/
Telephone07 541342899
Telephone regionMobile

Location

Registered AddressC/O Douglas Home & Co Ltd Old Tweed Mill
Dunsdale Road
Selkirk
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

1 at £1Philippa Jane Elizabeth Fairnington
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,437
Current Liabilities£31,125

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
29 September 2016Registered office address changed from Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Stark Main & Co Ltd Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ to C/O Douglas Home & Co Ltd Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 29 September 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 November 2013Director's details changed for Mrs Philippa Jane Elizabeth Fairnington on 1 July 2012 (2 pages)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Secretary's details changed for Mrs Philippa Jane Elizabeth Fairnington on 1 July 2012 (1 page)
22 November 2013Director's details changed for Mrs Philippa Jane Elizabeth Fairnington on 1 July 2012 (2 pages)
22 November 2013Secretary's details changed for Mrs Philippa Jane Elizabeth Fairnington on 1 July 2012 (1 page)
22 November 2013Director's details changed for Mrs Philippa Jane Elizabeth Fairnington on 1 July 2012 (2 pages)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Secretary's details changed for Mrs Philippa Jane Elizabeth Fairnington on 1 July 2012 (1 page)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)