Company NameHonest Coffins Limited
DirectorJohn Wyllie Connell
Company StatusActive
Company NumberSC418926
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr John Wyllie Connell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleLandscaper And Coffin Maker
Country of ResidenceScotland
Correspondence AddressEthvin Kildonan
Isle Of Arran
KA27 8SE
Scotland
Secretary NameMr John Wyllie Connell
StatusCurrent
Appointed18 July 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressEthvin Kildonan
Isle Of Arran
KA27 8SE
Scotland
Director NameMrs Charlotte Anthea Lawrence
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crab House West Street
Johnshaven
Montrose
Angus
DD10 0HL
Scotland
Director NameMr Robert Adrain Lawrence
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crab House West Street
Johnshaven
Montrose
Angus
DD10 0HL
Scotland
Secretary NameMr Robert Adrain Lawrence
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered AddressEthvin
Kildonan
Isle Of Arran
KA27 8SE
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran

Shareholders

100 at £1John Connell
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,059
Cash£720
Current Liabilities£4,367

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

7 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
15 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
25 October 2018Registered office address changed from C/O Blue Square Offices Ltd. 272 Bath Street Glasgow G2 4JR to Ethvin Kildonan Isle of Arran KA27 8SE on 25 October 2018 (1 page)
25 October 2018Director's details changed for Mr John Wyllie Connell on 14 September 2018 (2 pages)
25 October 2018Change of details for Mr John Wyllie Connell as a person with significant control on 14 September 2018 (2 pages)
27 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 July 2013Termination of appointment of Robert Lawrence as a director (1 page)
18 July 2013Registered office address changed from the Crabhouse West Street Johnshaven Montrose Angus DD10 0HL Scotland on 18 July 2013 (1 page)
18 July 2013Termination of appointment of Robert Lawrence as a secretary (1 page)
18 July 2013Termination of appointment of Charlotte Lawrence as a director (1 page)
18 July 2013Termination of appointment of Charlotte Lawrence as a director (1 page)
18 July 2013Termination of appointment of Robert Lawrence as a secretary (1 page)
18 July 2013Appointment of Mr John Wyllie Connell as a secretary (1 page)
18 July 2013Appointment of Mr John Wyllie Connell as a director (2 pages)
18 July 2013Appointment of Mr John Wyllie Connell as a director (2 pages)
18 July 2013Appointment of Mr John Wyllie Connell as a secretary (1 page)
18 July 2013Termination of appointment of Robert Lawrence as a director (1 page)
18 July 2013Registered office address changed from the Crabhouse West Street Johnshaven Montrose Angus DD10 0HL Scotland on 18 July 2013 (1 page)
17 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 March 2013Director's details changed for Mr Robert Adrain Lawrence on 17 March 2013 (2 pages)
17 March 2013Director's details changed for Mrs Charlotte Anthea Lawrence on 17 March 2013 (2 pages)
17 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 March 2013Secretary's details changed for Mr Robert Adrain Lawrence on 17 March 2013 (1 page)
17 March 2013Director's details changed for Mr Robert Adrain Lawrence on 17 March 2013 (2 pages)
17 March 2013Secretary's details changed for Mr Robert Adrain Lawrence on 17 March 2013 (1 page)
17 March 2013Director's details changed for Mrs Charlotte Anthea Lawrence on 17 March 2013 (2 pages)
17 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
16 October 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
16 October 2012Registered office address changed from Fifie Cottage 14 Dock Street Johnshaven Montrose DD10 0ES United Kingdom on 16 October 2012 (1 page)
16 October 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
16 October 2012Registered office address changed from Fifie Cottage 14 Dock Street Johnshaven Montrose DD10 0ES United Kingdom on 16 October 2012 (1 page)
8 March 2012Incorporation (23 pages)
8 March 2012Incorporation (23 pages)