Company NameCoolibah Properties Limited
DirectorSimon Inglis
Company StatusActive - Proposal to Strike off
Company NumberSC429304
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameSimon Inglis
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Simon Inglis
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,669
Cash£80
Current Liabilities£30,497

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2020 (3 years, 8 months ago)
Next Return Due13 August 2021 (overdue)

Filing History

12 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Director's details changed for Simon Inglis on 1 August 2016 (2 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Simon Inglis on 1 August 2016 (2 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 September 2014Registered office address changed from 22 Comely Bank Edinburgh Lothian EH4 1AL to 6 St. Colme Street Edinburgh EH3 6AD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 22 Comely Bank Edinburgh Lothian EH4 1AL to 6 St. Colme Street Edinburgh EH3 6AD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 22 Comely Bank Edinburgh Lothian EH4 1AL to 6 St. Colme Street Edinburgh EH3 6AD on 8 September 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(3 pages)
20 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(3 pages)
12 April 2013Registered office address changed from 25 Drummond Place Edinburgh EH3 6PN Scotland on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from 25 Drummond Place Edinburgh EH3 6PN Scotland on 12 April 2013 (2 pages)
28 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 100.00
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 100.00
(4 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)