ANDCOACHING LIMITED
Overview
| Company Name | ANDCOACHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC271104 |
| 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 ANDCOACHING LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ANDCOACHING LIMITED located?
| Registered Office Address | 13 The Gardens Aberlady EH32 0SF Longniddry East Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDCOACHING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHAROS PERFORMANCE LTD | Jul 23, 2004 | Jul 23, 2004 |
What are the latest accounts for ANDCOACHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ANDCOACHING 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 Mar 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 21, 2015
| 3 pages | SH01 | ||||||||||
Registered office address changed from 29 York Place Edinburgh EH1 3HP to 13 the Gardens Aberlady Longniddry East Lothian EH32 0SF on Nov 30, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jacqueline Elizabeth Sherman as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 19, 2013
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Who are the officers of ANDCOACHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Roger | Secretary | The Gardens Aberlady EH32 0SF Longniddry 13 East Lothian Scotland | British | 148927660001 | ||||||
| ELWES, Christopher Julian | Director | The Walled Garden RG20 6PS Compton Berks | United Kingdom | British | 99235960002 | |||||
| THOMAS, Roger | Director | 13 The Gardens Aberlady EH32 0SF Longniddry East Lothian | Scotland | British | 99448210001 | |||||
| ELWES, Christopher Julian | Secretary | The Walled Garden RG20 6PS Compton Berks | British | 99235960002 | ||||||
| THOMAS, Roger | Secretary | 13 The Gardens Aberlady EH32 0SF Longniddry East Lothian | British | 99448210001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BURDETT, Michael Robert | Director | Oakwood House Woodpecker Lane Storrington RH20 4DB Pulborough West Sussex | England | British | 100570470001 | |||||
| CURTIS, Patrick Richard | Director | Elm Lawns Close Avenue Road AL1 3RE St. Albans 1 Hertfordshire United Kingdom | United Kingdom | British | 139857080001 | |||||
| MCCALLA, Ian Charles Norris | Director | 57 Streathbourne Road SW17 8RA London | England | British | 6282540003 | |||||
| SHERMAN, Jacqueline Elizabeth | Director | Knox Bridge Kents Hill MK7 6EA Milton Keynes 5 Buckinghamshire | England | British | 149437150001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of ANDCOACHING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Thomas | Apr 06, 2016 | The Gardens Aberlady EH32 0SF Longniddry 13 East Lothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Christopher Julian Elwes | Apr 06, 2016 | Wallingford Road Compton RG20 6PS Newbury The Walled Garden Berkshire England | No |
Nationality: British Country of Residence: England | |||
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