Company NameCoull Properties Limited
Company StatusDissolved
Company NumberSC419372
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael David Coull
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Abbotsfield Grange Pugeston
Montrose
DD10 9LF
Scotland
Director NameMrs Nicola Coull
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Abbotsfield Grange Pugeston
Montrose
DD10 9LF
Scotland

Location

Registered Address1 Abbotsfield Grange Pugeston
Montrose
DD10 9LF
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

1 at £1Michael David Coull
50.00%
Ordinary
1 at £1Nicola Coull
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,398
Cash£1,600
Current Liabilities£66,536

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 June 2012Delivered on: 6 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 college hall cottages, hillside, montrose ANG14391.
Outstanding
23 May 2012Delivered on: 1 June 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Semi-detached dwellinghouse with garden ground known as 14 college hall, cottages, hillside, montrose ANG14391.
Outstanding

Filing History

10 July 2017Satisfaction of charge 1 in full (1 page)
29 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
10 December 2016Satisfaction of charge 2 in full (14 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 March 2012Incorporation (36 pages)