Company NameCc.Coull Limited
Company StatusDissolved
Company NumberSC424005
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Paul Coull
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Argyll Place
Aberdeen
AB25 2HU
Scotland
Secretary NameMrs Claire Louise Coull
StatusClosed
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameMrs Claire Louise Coull
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(4 years after company formation)
Appointment Duration5 years, 8 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Argyll Place
Aberdeen
AB25 2HU
Scotland

Location

Registered Address17 Argyll Place
Aberdeen
AB25 2HU
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

4 at £1Steven Paul Coull
80.00%
Ordinary
1 at £1Claire Louise Coull
20.00%
Ordinary

Financials

Year2014
Net Worth£18,877
Cash£27,247
Current Liabilities£15,371

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
16 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 May 2019 (4 pages)
20 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
8 October 2018Micro company accounts made up to 31 May 2018 (4 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
8 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
3 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
3 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Appointment of Mrs Claire Louise Coull as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mrs Claire Louise Coull as a director on 6 June 2016 (2 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5
(4 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Director's details changed for Mr Steven Paul Coull on 25 March 2015 (2 pages)
17 September 2015Registered office address changed from 52 Mile-End Avenue Aberdeen AB15 5LR to 17 Argyll Place Aberdeen AB25 2HU on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mr Steven Paul Coull on 25 March 2015 (2 pages)
17 September 2015Secretary's details changed for Mrs Claire Louise Coull on 25 March 2015 (1 page)
17 September 2015Secretary's details changed for Mrs Claire Louise Coull on 25 March 2015 (1 page)
17 September 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(4 pages)
17 September 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5
(4 pages)
17 September 2015Registered office address changed from 52 Mile-End Avenue Aberdeen AB15 5LR to 17 Argyll Place Aberdeen AB25 2HU on 17 September 2015 (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5
(4 pages)
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2012Incorporation (22 pages)
14 May 2012Incorporation (22 pages)