Company NameCoulters Property Limited
Company StatusActive
Company NumberSC449479
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Previous NameEnsco 402 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(3 years after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Hope Street
Edinburgh
EH2 4EL
Scotland
Director NameMr Michael Philip Fitzgerald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Hope Street
Edinburgh
EH2 4EL
Scotland
Director NameMrs Laura Weir
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Marketing
Country of ResidenceScotland
Correspondence Address19 Hope Street
Edinburgh
EH2 4EL
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMark Ellison Coulter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 2018)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address32 North West Circus Place
Edinburgh
Midlothian
EH3 6TP
Scotland
Secretary NameNicola Claire Coulter
NationalityBritish
StatusResigned
Appointed26 June 2013(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 2018)
RoleCompany Director
Correspondence Address32 North West Circus Place
Edinburgh
Midlothian
EH3 6TP
Scotland
Director NameMr Benedict Jospeh Di Rollo
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochside House, 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Ross Alexander Mackay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Hope Street
Edinburgh
EH2 4EL
Scotland
Director NameMrs Margaret Walker McPherson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochside House, 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameSusan Elizabeth Hunter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochside House, 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Scott Fraser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2022)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressBallencrieff House Longniddry
East Lothian
EH32 0PJ
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed08 May 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address19 Hope Street
Edinburgh
EH2 4EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2k at £0.001Mark Coulter
90.09%
Ordinary
222 at £0.001Sam Paulo
10.00%
Ordinary

Financials

Year2014
Net Worth-£34,263
Cash£4,773
Current Liabilities£21,432

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

10 June 2016Delivered on: 16 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 August 2020Appointment of Mr Scott Fraser as a director on 31 July 2020 (2 pages)
10 June 2020Cessation of Gateley (Scotland) Llp as a person with significant control on 1 May 2017 (1 page)
4 June 2020Notification of Xt Property Llp as a person with significant control on 1 June 2017 (2 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
21 May 2020Director's details changed for Mr Benedict Jospeh Di Rollo on 10 May 2020 (2 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
22 October 2019Termination of appointment of Margaret Walker Mcpherson as a director on 29 August 2019 (1 page)
22 October 2019Appointment of Mr Michael Philip Fitzgerald as a director on 29 August 2019 (2 pages)
22 October 2019Termination of appointment of Susan Elizabeth Hunter as a director on 1 October 2019 (1 page)
22 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
3 May 2019Cessation of Mark Coulter as a person with significant control on 8 May 2018 (1 page)
13 December 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
30 October 2018Appointment of Susan Elizabeth Hunter as a director on 22 October 2018 (2 pages)
26 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
27 February 2018Appointment of Mrs Margaret Walker Mcpherson as a director on 26 February 2018 (2 pages)
27 February 2018Second filing for the appointment of Ross Alexander Mackay as a director (6 pages)
23 February 2018Termination of appointment of Mark Ellison Coulter as a director on 21 February 2018 (1 page)
23 February 2018Registered office address changed from 32 North West Circus Place Edinburgh Midlothian EH3 6TP to Lochside House, 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT on 23 February 2018 (1 page)
20 February 2018Termination of appointment of Nicola Claire Coulter as a secretary on 16 February 2018 (1 page)
2 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
19 December 2017Second filing of Confirmation Statement dated 08/05/2017 (8 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
22 May 201708/05/17 Statement of Capital gbp 4.532
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/12/2017
(7 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 September 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
21 September 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
18 July 2016Appointment of Mr Malcolm Henry Mcpherson as a director on 9 May 2016 (2 pages)
18 July 2016Appointment of Mr Ross Alexander Mackay as a director on 9 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/02/2018
(2 pages)
18 July 2016Appointment of Mr Ross Alexander Mackay as a director on 9 May 2016 (2 pages)
18 July 2016Appointment of Mr Malcolm Henry Mcpherson as a director on 9 May 2016 (2 pages)
18 July 2016Appointment of Mr Benedict Jospeh Di Rollo as a director on 9 May 2016 (2 pages)
18 July 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 2.223
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 2.223
(3 pages)
18 July 2016Appointment of Mr Benedict Jospeh Di Rollo as a director on 9 May 2016 (2 pages)
7 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2.222
(6 pages)
7 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2.222
(6 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
16 June 2016Registration of charge SC4494790001, created on 10 June 2016 (17 pages)
16 June 2016Registration of charge SC4494790001, created on 10 June 2016 (17 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 July 2015Annual return made up to 8 May 2015 with a full list of shareholders (4 pages)
14 July 2015Annual return made up to 8 May 2015 with a full list of shareholders (4 pages)
14 July 2015Annual return made up to 8 May 2015 with a full list of shareholders (4 pages)
19 May 2015Sub-division of shares on 11 May 2015 (5 pages)
19 May 2015Sub-division of shares on 11 May 2015 (5 pages)
12 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided/section 177 11/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 2.222
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 2.222
(4 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided/section 177 11/05/2015
(32 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 June 2014 (1 page)
27 June 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 June 2014 (1 page)
27 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
7 May 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (3 pages)
7 May 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (3 pages)
11 July 2013Appointment of Nicola Claire Coulter as a secretary (3 pages)
11 July 2013Appointment of Nicola Claire Coulter as a secretary (3 pages)
11 July 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
11 July 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
3 July 2013Termination of appointment of Hbjg Limited as a director (2 pages)
3 July 2013Termination of appointment of Hbjg Limited as a director (2 pages)
3 July 2013Termination of appointment of Deborah Almond as a director (2 pages)
3 July 2013Termination of appointment of Deborah Almond as a director (2 pages)
2 July 2013Appointment of Mark Ellison Coulter as a director (3 pages)
2 July 2013Appointment of Mark Ellison Coulter as a director (3 pages)
26 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-25
(1 page)
26 June 2013Company name changed ensco 402 LIMITED\certificate issued on 26/06/13
  • CONNOT ‐
(3 pages)
26 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-25
(1 page)
26 June 2013Company name changed ensco 402 LIMITED\certificate issued on 26/06/13
  • CONNOT ‐
(3 pages)
8 May 2013Incorporation (39 pages)
8 May 2013Incorporation (39 pages)