COILSFIELD ESTATE COMPANY LIMITED
Overview
Company Name | COILSFIELD ESTATE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC099384 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COILSFIELD ESTATE COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is COILSFIELD ESTATE COMPANY LIMITED located?
Registered Office Address | 61 Dublin Street EH3 6NL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COILSFIELD ESTATE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF (FORTY-ONE) LIMITED | Jun 03, 1986 | Jun 03, 1986 |
What are the latest accounts for COILSFIELD ESTATE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for COILSFIELD ESTATE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Caroline Nina Annaly as a director on Aug 25, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Emmanuel Franck Kra as a director on Aug 25, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Nina Annaly as a secretary on Aug 25, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Sylvain Levy-Alban as a director on Aug 25, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Arthur & Company (Hk) Limited on Aug 31, 2018 | 1 pages | CH02 | ||||||||||
Director's details changed for Arthur & Company (Hk) Limited on Jul 16, 2018 | 1 pages | CH02 | ||||||||||
Change of details for Mr Adrian Charles Hugh Garnett as a person with significant control on Jul 16, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Adrian Charles Hugh Garnett as a person with significant control on Jun 20, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of A C I International Limited as a person with significant control on Jun 20, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Arthur & Company (Hk) Limited on Nov 03, 2017 | 1 pages | CH02 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of COILSFIELD ESTATE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KRA, Emmanuel Franck | Director | Dublin Street EH3 6NL Edinburgh 61 | England | French | Sales Consultant | 274252270001 | ||||||||||||
LEVY-ALBAN, Sylvain | Director | Dublin Street EH3 6NL Edinburgh 61 | France | French | Director | 274252250001 | ||||||||||||
ARTHUR & COMPANY (HK) LIMITED | Director | 27 Lee Chung Street Chai Wan Unit 20, 5/F Tai King Ind. Bldg. Hong Kong Hong Kong |
| 107389080002 | ||||||||||||||
ANNALY, Caroline Nina, Lady | Secretary | Yarford Kingston St. Mary TA2 8AN Taunton Yarford House Somerset United Kingdom | British | Company Director | 107389020003 | |||||||||||||
GARNETT, Elizabeth Ann | Secretary | Hope Bowdler Court SY6 7DD Church Stretton Shropshire | British | 616280001 | ||||||||||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||||||
ANNALY, Caroline Nina, Lady | Director | Yarford Kingston St. Mary TA2 8AN Taunton Yarford House Somerset United Kingdom | England | British | Company Director | 107389020005 | ||||||||||||
GARNETT, Adrian Charles Hugh | Director | 1604 Chinachem Hollywood Court 1-13 Hollywood Road Central Hong Kong | British | Art Dealer | 616270004 | |||||||||||||
GARNETT, Elizabeth Ann | Director | Hope Bowdler Court SY6 7DD Church Stretton Shropshire | British | Housewife | 616280001 |
Who are the persons with significant control of COILSFIELD ESTATE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Adrian Charles Hugh Garnett | Jun 20, 2018 | 1 Wa Ning Lane Sheung Wan Apt V, 3/F Po Hing Mansion Hong Kong | No | ||||||||||
Nationality: British Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
A C I International Limited | Apr 06, 2016 | 41 Peel Street Central M/F Cheung Hing House Hong Kong | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0