Cove
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
Director Name | Mrs Pamela Grace Coull |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Whitehills Rise Cove Aberdeen Aberdeenshire AB12 3UH Scotland |
Secretary Name | Mr Derek Coull |
---|---|
Status | Current |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Whitehills Rise Cove Aberdeen Aberdeenshire AB12 3UH Scotland |
Director Name | Mr Grant Coull |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Global Trainee |
Country of Residence | United Kingdom |
Correspondence Address | 11 Whitehills Rise Cove Aberdeen Aberdeenshire AB12 3UH Scotland |
Director Name | Mr Martin Coull |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Whitehills Rise Cove Aberdeen Aberdeenshire AB12 3UH Scotland |
Registered Address | 11 Whitehills Rise Cove Aberdeen Aberdeenshire AB12 3UH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Derek Coull 30.00% Ordinary |
---|---|
30 at £1 | Pamela Coull 30.00% Ordinary |
20 at £1 | Grant Coull 20.00% Ordinary |
20 at £1 | Martin Coull 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,196 |
Cash | £6,650 |
Current Liabilities | £94,653 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
3 April 2012 | Delivered on: 11 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 bedford place, aberdeen ABN81561. Outstanding |
---|---|
10 March 2012 | Delivered on: 17 March 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
16 June 2023 | Satisfaction of charge 2 in full (1 page) |
24 May 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
27 April 2023 | Satisfaction of charge 1 in full (1 page) |
27 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
4 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
17 May 2017 | Termination of appointment of Martin Coull as a director on 18 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Martin Coull as a director on 18 April 2017 (1 page) |
28 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 July 2015 | Termination of appointment of Grant Coull as a director on 3 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Grant Coull as a director on 3 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Grant Coull as a director on 3 June 2015 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Mr Grant Coull on 15 January 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Grant Coull on 15 January 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Martin Coull on 21 August 2013 (2 pages) |
20 March 2014 | Director's details changed for Mr Martin Coull on 21 August 2013 (2 pages) |
20 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 February 2012 | Incorporation (26 pages) |
21 February 2012 | Incorporation (26 pages) |