Company NameCoulters Legal Llp
Company StatusActive
Company NumberSO304529
CategoryLimited Liability Partnership
Incorporation Date12 July 2013(10 years, 9 months ago)

Directors

LLP Designated Member NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Hope Street
Edinburgh
EH2 4EL
Scotland
LLP Designated Member NameMr Wilson Forbes Browne
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Hope Street
Edinburgh
EH2 4EL
Scotland
LLP Designated Member NameMr Alexander Struan Douglas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Hope Street
Edinburgh
EH2 4EL
Scotland
LLP Designated Member NameMs Jill Shaw Andrew
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(9 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Hope Street
Edinburgh
EH2 4EL
Scotland
LLP Designated Member NameMr Aidan Daniel Tuohy
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Hope Street
Edinburgh
EH2 4EL
Scotland
LLP Designated Member NameDavid Graeme Dougall Ellis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 North West Circus Place
Edinburgh
Midlothian
EH3 6TP
Scotland
LLP Designated Member NameMr Alastair Kennedy Shepherd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(2 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
LLP Designated Member NameMrs Alison Louise Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(2 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
LLP Designated Member NameMr Ross Alexander Mackay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Hope Street
Edinburgh
EH2 4EL
Scotland
LLP Designated Member NameMrs Joanne Cruickshank
Date of BirthApril 1966 (Born 58 years ago)
StatusResigned
Appointed01 May 2019(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
LLP Designated Member NameFernwood Legal Services Limited (Corporation)
StatusResigned
Appointed12 July 2013(same day as company formation)
Correspondence Address32 North West Circus Place
Edinburgh
Midlothian
EH3 6TP
Scotland

Contact

Websitecoultersproperty.co.uk
Email address[email protected]
Telephone0131 6037333
Telephone regionEdinburgh

Location

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

Financials

Year2014
Cash£37,942
Current Liabilities£50,425

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

22 December 2020Appointment of Mr Wilson Forbes Browne as a member on 1 December 2020 (2 pages)
3 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 October 2019Termination of appointment of Joanne Cruickshank as a member on 31 August 2019 (1 page)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
19 June 2019Appointment of Mrs Joanne Cruickshank as a member on 1 May 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
3 October 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 3 October 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 February 2017Termination of appointment of David Graeme Dougall Ellis as a member on 8 December 2016 (1 page)
22 February 2017Termination of appointment of David Graeme Dougall Ellis as a member on 8 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 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)
27 July 2016Termination of appointment of Fernwood Legal Services Limited as a member on 6 May 2016 (1 page)
27 July 2016Appointment of Mr Malcolm Henry Mcpherson as a member on 6 May 2016 (2 pages)
27 July 2016Appointment of Alison Louise Williams as a member on 6 May 2016 (2 pages)
27 July 2016Appointment of Mr Alastair Kennedy Shepherd as a member on 6 May 2016 (2 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
27 July 2016Termination of appointment of Fernwood Legal Services Limited as a member on 6 May 2016 (1 page)
27 July 2016Appointment of Mr Alastair Kennedy Shepherd as a member on 6 May 2016 (2 pages)
27 July 2016Appointment of Mr Malcolm Henry Mcpherson as a member on 6 May 2016 (2 pages)
27 July 2016Appointment of Mr Ross Alexander Mackay as a member on 6 May 2016 (2 pages)
27 July 2016Appointment of Mr Ross Alexander Mackay as a member on 6 May 2016 (2 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
27 July 2016Appointment of Alison Louise Williams as a member on 6 May 2016 (2 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)
28 August 2015Annual return made up to 12 July 2015 (3 pages)
28 August 2015Annual return made up to 12 July 2015 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 July 2013Incorporation of a limited liability partnership (9 pages)
12 July 2013Incorporation of a limited liability partnership (9 pages)