Company NameCoedhi Ltd
DirectorsValerie Anne Wishart and Iain Paterson Wishart
Company StatusActive
Company NumberSC660358
CategoryPrivate Limited Company
Incorporation Date4 May 2020(4 years ago)
Previous NameHellenic Holistic Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Valerie Anne Wishart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
Midlothian
EH2 4HQ
Scotland
Director NameMr Iain Paterson Wishart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
Midlothian
EH2 4HQ
Scotland
Director NameMr Iain Paterson Wishart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(4 weeks after company formation)
Appointment Duration4 weeks (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Charlotte Square
Edinburgh
Midlothian
EH2 4HQ
Scotland

Location

Registered AddressMoorend
Invertrossachs
Callander
FK17 8HG
Scotland
ConstituencyStirling
WardTrossachs and Teith

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 4 days from now)

Filing History

7 June 2023Registered office address changed from 7 Caroline Gardens Edinburgh EH12 6XJ Scotland to Moorend Invertrossachs Callander FK17 8HG on 7 June 2023 (1 page)
7 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
19 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
11 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
31 October 2021Registered office address changed from 41 Charlotte Square Edinburgh Midlothian EH2 4HQ Scotland to 7 Caroline Gardens Edinburgh EH12 6XJ on 31 October 2021 (1 page)
31 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
18 May 2021Notification of Iain Paterson Wishart as a person with significant control on 5 May 2020 (2 pages)
18 May 2021Change of details for Mrs Valerie Anne Wishart as a person with significant control on 5 May 2020 (2 pages)
18 May 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
12 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-11
(3 pages)
14 October 2020Change of details for Mrs Valerie Anne Wishart as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ Scotland to 41 Charlotte Square Edinburgh Midlothian EH2 4HQ on 14 October 2020 (1 page)
14 October 2020Director's details changed for Mrs Valerie Anne Wishart on 14 October 2020 (2 pages)
14 October 2020Director's details changed for Mr. Iain Paterson Wishart on 14 October 2020 (2 pages)
2 July 2020Appointment of Mr. Iain Paterson Wishart as a director on 29 June 2020 (2 pages)
29 June 2020Termination of appointment of Iain Paterson Wishart as a director on 29 June 2020 (1 page)
29 June 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 2
(3 pages)
1 June 2020Appointment of Mr. Iain Paterson Wishart as a director on 1 June 2020 (2 pages)
4 May 2020Incorporation
Statement of capital on 2020-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)