Edinburgh
EH6 7BD
Scotland
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Simon Stephen Milne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coigach Community Hall Achiltibuie Ullapool Ross-Shire IV26 2YG Scotland |
Director Name | Mr Paul James Ritchie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2014) |
Role | Director Of Finances And Resources |
Country of Residence | Scotland |
Correspondence Address | Coigach Community Hall Achiltibuie Ullapool Ross-Shire IV26 2YG Scotland |
Director Name | Mr Peter Drake |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Coigach Community Hall Achiltibuie Ullapool Ross-Shire IV26 2YG Scotland |
Director Name | Mr Stephen Hugh Husband |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2016) |
Role | Renewables Engineer |
Country of Residence | Scotland |
Correspondence Address | Coigach Community Hall Achiltibuie Ullapool Ross-Shire IV26 2YG Scotland |
Director Name | Mr Timothy William Hailey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Coigach Community Hall Achiltibuie Ullapool Ross-Shire IV26 2YG Scotland |
Director Name | Ms Susan Lynne McKenzie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2016) |
Role | Director Of Finance And Resources |
Country of Residence | Scotland |
Correspondence Address | Harbourside House 110 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | ccdcompany.wordpress.com |
---|---|
Telephone | 01854 622744 |
Telephone region | Ullapool |
Registered Address | C/O Locogen Ltd 4 West Silvermills Lane Edinburgh EH3 5BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Coigach Community Development Company 50.00% Ordinary B |
---|---|
50 at £1 | Scottish Wildlife Trust 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£158,590 |
Cash | £5,274 |
Current Liabilities | £167,958 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 2 weeks from now) |
16 September 2016 | Delivered on: 23 September 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Three separate tenant's interests in leases at acheninver by achiltibuie, loch broom, ross and cromarty. Please refer to the standard security for full descriptions. Outstanding |
---|---|
12 August 2016 | Delivered on: 17 August 2016 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
12 August 2016 | Delivered on: 17 August 2016 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
12 August 2016 | Delivered on: 17 August 2016 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
19 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
26 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
19 October 2021 | Statement of capital following an allotment of shares on 4 October 2021
|
18 October 2021 | Statement of capital on 4 October 2021
|
2 August 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 July 2020 | Second filing of Confirmation Statement dated 11 July 2018 (7 pages) |
30 July 2020 | Second filing of Confirmation Statement dated 11 July 2017 (7 pages) |
30 July 2020 | Second filing of Confirmation Statement dated 11 July 2016 (7 pages) |
24 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
9 June 2020 | Change of details for Locogen Developments Limited as a person with significant control on 12 August 2016 (2 pages) |
9 June 2020 | Notification of Close Leasing Limited as a person with significant control on 12 August 2016 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
5 June 2019 | Registered office address changed from C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD to C/O Locogen Ltd 4 West Silvermills Lane Edinburgh EH3 5BD on 5 June 2019 (1 page) |
13 August 2018 | Confirmation statement made on 11 July 2018 with no updates
|
18 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Cessation of The Scottish Wildlife Trust as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Oigach Community Development Company as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Change of details for Locogen Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Cessation of The Scottish Wildlife Trust as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates
|
20 July 2017 | Change of details for Locogen Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
20 July 2017 | Cessation of Coigach Community Development Company as a person with significant control on 6 April 2016 (1 page) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Registration of charge SC4032730004, created on 16 September 2016 (11 pages) |
23 September 2016 | Registration of charge SC4032730004, created on 16 September 2016 (11 pages) |
15 September 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
15 September 2016 | Confirmation statement made on 11 July 2016 with updates
|
17 August 2016 | Registration of charge SC4032730002, created on 12 August 2016 (27 pages) |
17 August 2016 | Registration of charge SC4032730001, created on 12 August 2016 (25 pages) |
17 August 2016 | Registration of charge SC4032730003, created on 12 August 2016 (47 pages) |
17 August 2016 | Registration of charge SC4032730001, created on 12 August 2016 (25 pages) |
17 August 2016 | Registration of charge SC4032730003, created on 12 August 2016 (47 pages) |
17 August 2016 | Registration of charge SC4032730002, created on 12 August 2016 (27 pages) |
7 April 2016 | Termination of appointment of Stephen Hugh Husband as a director on 31 March 2016 (2 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 April 2016 | Appointment of Andrew William Lyle as a director on 31 March 2016 (3 pages) |
7 April 2016 | Registered office address changed from Coigach Community Hall Achiltibuie Ullapool Ross-Shire IV26 2YG to C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD on 7 April 2016 (2 pages) |
7 April 2016 | Notice of Restriction on the Company's Articles (2 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 April 2016 | Resolutions
|
7 April 2016 | Termination of appointment of Susan Lynne Mckenzie as a director on 31 March 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Notice of Restriction on the Company's Articles (2 pages) |
7 April 2016 | Termination of appointment of Susan Lynne Mckenzie as a director on 31 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Stephen Hugh Husband as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Andrew William Lyle as a director on 31 March 2016 (3 pages) |
7 April 2016 | Termination of appointment of Peter Drake as a director on 31 March 2016 (2 pages) |
7 April 2016 | Registered office address changed from Coigach Community Hall Achiltibuie Ullapool Ross-Shire IV26 2YG to C/O Locogen Ltd Mitchell House Mitchell Street Edinburgh EH6 7BD on 7 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Peter Drake as a director on 31 March 2016 (2 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 October 2015 | Termination of appointment of Timothy William Hailey as a director on 19 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Timothy William Hailey as a director on 19 September 2015 (1 page) |
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
18 November 2014 | Appointment of Ms Susan Lynne Mckenzie as a director on 11 September 2014 (2 pages) |
18 November 2014 | Termination of appointment of Paul James Ritchie as a director on 30 July 2014 (1 page) |
18 November 2014 | Appointment of Ms Susan Lynne Mckenzie as a director on 11 September 2014 (2 pages) |
18 November 2014 | Termination of appointment of Paul James Ritchie as a director on 30 July 2014 (1 page) |
7 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 May 2014 | Appointment of Mr Timothy William Hailey as a director (2 pages) |
30 May 2014 | Appointment of Mr Timothy William Hailey as a director (2 pages) |
25 February 2014 | Termination of appointment of Simon Milne as a director (1 page) |
25 February 2014 | Termination of appointment of Simon Milne as a director (1 page) |
3 September 2013 | Annual return made up to 11 July 2013
|
3 September 2013 | Annual return made up to 11 July 2013
|
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (18 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (18 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders
|
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders
|
17 April 2012 | Appointment of Mr Peter Drake as a director (3 pages) |
17 April 2012 | Appointment of Mr Peter Drake as a director (3 pages) |
16 April 2012 | Appointment of Mr Paul James Ritchie as a director (3 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
16 April 2012 | Appointment of Mr Stephen Hugh Husband as a director (3 pages) |
16 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
16 April 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
16 April 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 April 2012 (2 pages) |
16 April 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
16 April 2012 | Appointment of Mr Paul James Ritchie as a director (3 pages) |
16 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
16 April 2012 | Appointment of Mr Stephen Hugh Husband as a director (3 pages) |
16 April 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 April 2012 (2 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
14 December 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
14 December 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
7 December 2011 | Appointment of Mr Simon Milne as a director (3 pages) |
7 December 2011 | Appointment of Mr Simon Milne as a director (3 pages) |
6 December 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
6 December 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
21 October 2011 | Company name changed lister square (no. 59) LIMITED\certificate issued on 21/10/11
|
21 October 2011 | Company name changed lister square (no. 59) LIMITED\certificate issued on 21/10/11
|
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|