Galashiels
Selkirkshire
TD1 2SN
Scotland
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Alasdair Derek Coates |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 November 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 One 37 George Street Edinburgh EH2 2HN Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.coatesandco.net |
---|---|
Email address | [email protected] |
Telephone | 0131 2258181 |
Telephone region | Edinburgh |
Registered Address | Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 9 other UK companies use this postal address |
101 at £1 | Alasdair Coates 50.00% Ordinary |
---|---|
101 at £1 | Bruce Weir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,798 |
Cash | £10,205 |
Current Liabilities | £14,898 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 2 weeks from now) |
21 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
22 September 2022 | Change of details for Bruce Weir Holdings Limited as a person with significant control on 11 September 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 11 September 2022 with updates (5 pages) |
20 September 2022 | Cessation of Coates Younger Consulting Limited as a person with significant control on 11 September 2022 (1 page) |
9 February 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
8 December 2021 | Termination of appointment of Alasdair Derek Coates as a director on 22 November 2021 (1 page) |
13 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
24 February 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
16 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
9 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
17 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
18 October 2018 | Notification of Coates Younger Consulting Limited as a person with significant control on 4 September 2018 (2 pages) |
18 October 2018 | Notification of Bruce Weir Holdings Limited as a person with significant control on 4 September 2018 (2 pages) |
18 October 2018 | Cessation of Bruce Calder Weir as a person with significant control on 4 September 2018 (1 page) |
18 October 2018 | Cessation of Alasdair Derek Coates as a person with significant control on 4 September 2018 (1 page) |
12 September 2018 | Resolutions
|
12 September 2018 | Change of share class name or designation (2 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 December 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 December 2013 (2 pages) |
29 October 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
29 October 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
29 October 2013 | Appointment of Alasdair Derek Coates as a director (3 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
29 October 2013 | Appointment of Alasdair Derek Coates as a director (3 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
29 October 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
29 October 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
29 October 2013 | Appointment of Bruce Calder Weir as a director (3 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
29 October 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
29 October 2013 | Appointment of Bruce Calder Weir as a director (3 pages) |
29 October 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
21 October 2013 | Company name changed ensco 431 LIMITED\certificate issued on 21/10/13
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Company name changed ensco 431 LIMITED\certificate issued on 21/10/13
|
18 September 2013 | Incorporation (38 pages) |
18 September 2013 | Incorporation (38 pages) |