Company NameL Coats Limited
Company StatusDissolved
Company NumberSC485492
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lindsay Coats
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jewel Gardens Eskbank
Dalkeith
Midlothian
EH22 3FQ
Scotland
Director NameMrs Pamela Jane Coats
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jewel Gardens Eskbank
Dalkeith
Midlothian
EH22 3FQ
Scotland

Location

Registered Address7 Jewel Gardens Eskbank
Dalkeith
Midlothian
EH22 3FQ
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

6 at £1Lindsay Coats
60.00%
Ordinary
4 at £1Pamela Jane Coats
40.00%
Ordinary

Financials

Year2014
Net Worth£8,962
Cash£20,021
Current Liabilities£18,259

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (1 page)
22 September 2020Micro company accounts made up to 31 August 2020 (5 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 April 2016Registered office address changed from 95 Chesser Crescent Edinburgh EH14 1SW to 7 Jewel Gardens Eskbank Dalkeith Midlothian EH22 3FQ on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 95 Chesser Crescent Edinburgh EH14 1SW to 7 Jewel Gardens Eskbank Dalkeith Midlothian EH22 3FQ on 6 April 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
(4 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
(4 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)