Company Information for COE CONTRACTS LIMITED
1 LORN DRIVE, GLENCOE, BALLACHULISH, ARGYLL, PH49 4HR,
|
Company Registration Number
SC231248
Private Limited Company
Active |
Company Name | |
---|---|
COE CONTRACTS LIMITED | |
Legal Registered Office | |
1 LORN DRIVE GLENCOE BALLACHULISH ARGYLL PH49 4HR Other companies in PH49 | |
Company Number | SC231248 | |
---|---|---|
Company ID Number | SC231248 | |
Date formed | 2002-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB796790653 |
Last Datalog update: | 2024-04-06 19:13:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEREK ARCHIBALD MACPHERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK ARCHIE MACPHERSON |
Company Secretary | ||
ANNE CAMERON |
Director | ||
CAROL DIVERS |
Company Secretary | ||
CAROL INNES |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/14 FROM Dunire Guest House Glencoe Argyll PH49 4HS | |
AP01 | DIRECTOR APPOINTED MR DEREK ARCHIBALD MACPHERSON | |
TM02 | Termination of appointment of Derek Archie Macpherson on 2014-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE CAMERON | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Derek Archie Macpherson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROL DIVERS | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROL DIVERS on 2013-01-11 | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anne Cameron on 2011-05-11 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 NO CHANGES | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 21A CARNOCH GLEN COE PH49 4HQ | |
363(287) | REGISTERED OFFICE CHANGED ON 21/05/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2013-06-30 | £ 19,104 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 51,975 |
Creditors Due Within One Year | 2012-06-30 | £ 59,416 |
Provisions For Liabilities Charges | 2013-06-30 | £ 6,421 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COE CONTRACTS LIMITED
Cash Bank In Hand | 2013-06-30 | £ 23,885 |
---|---|---|
Current Assets | 2013-06-30 | £ 63,455 |
Current Assets | 2012-06-30 | £ 18,104 |
Debtors | 2013-06-30 | £ 32,070 |
Debtors | 2012-06-30 | £ 1,104 |
Secured Debts | 2013-06-30 | £ 26,745 |
Secured Debts | 2012-06-30 | £ 15,134 |
Shareholder Funds | 2013-06-30 | £ 33,048 |
Shareholder Funds | 2012-06-30 | £ 9,003 |
Stocks Inventory | 2013-06-30 | £ 7,500 |
Stocks Inventory | 2012-06-30 | £ 17,000 |
Tangible Fixed Assets | 2013-06-30 | £ 47,093 |
Tangible Fixed Assets | 2012-06-30 | £ 50,356 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as COE CONTRACTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |