Company NameTo Coyne A Phrase Ltd
Company StatusDissolved
Company NumberSC450676
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)
Previous NameTwo Coyne A Phrase Ltd

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Brian Peter Coyne
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameCllr Denis Coyne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland

Location

Registered Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Brian Coyne
33.33%
Ordinary
40 at £1Denis Coyne
33.33%
Ordinary
40 at £1Isobel Coyne
33.33%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 120
(3 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 120
(3 pages)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120
(3 pages)
3 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120
(3 pages)
16 July 2013Company name changed two coyne a phrase LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Company name changed two coyne a phrase LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)