COER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC133996

Incorporation date

12/09/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DONALD JACK, 21 Provost Cordiner Road, Provost Cordiner Road, Ellon, Aberdeen Shire AB41 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1991)
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon31/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon20/05/2023
Micro company accounts made up to 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon20/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon20/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/11/2016
Registered office address changed from Coer Internalional Ltd C/O Donald Jack 6 Whitehall View Insch Aberdeenshire AB52 6HF to C/O Donald Jack 21 Provost Cordiner Road Provost Cordiner Road Ellon Aberdeen Shire AB41 9BZ on 2016-11-30
dot icon20/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon14/05/2016
Micro company accounts made up to 2015-08-30
dot icon26/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2014-08-30
dot icon04/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon08/05/2014
Accounts for a dormant company made up to 2013-08-30
dot icon17/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-30
dot icon04/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-30
dot icon27/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Donald Macleod Jack on 2010-08-15
dot icon10/09/2010
Director's details changed for Duncan William Jack on 2010-08-15
dot icon10/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon25/09/2009
Return made up to 15/08/09; full list of members
dot icon09/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon17/11/2008
Return made up to 15/08/08; full list of members
dot icon17/11/2008
Registered office changed on 17/11/2008 from c/o donald jack 14 dubford park bridge of don aberdeen AB23 8GH
dot icon17/11/2008
Director and secretary's change of particulars / donald jack / 15/11/2007
dot icon03/09/2008
Total exemption full accounts made up to 2007-08-31
dot icon26/10/2007
Return made up to 15/08/07; no change of members
dot icon30/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/04/2007
Registered office changed on 19/04/07 from: the welkin crossford south lanarkshire ML8 5QH
dot icon10/11/2006
Return made up to 15/08/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon21/09/2005
Return made up to 15/08/05; full list of members
dot icon01/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon07/09/2004
Return made up to 15/08/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon09/10/2003
Return made up to 15/08/03; full list of members
dot icon28/03/2003
Amended accounts made up to 2002-08-31
dot icon16/10/2002
Registered office changed on 16/10/02 from: mijas knocfarrel dingwall ross-shire IV7 8TU
dot icon15/10/2002
Total exemption full accounts made up to 2002-08-31
dot icon02/09/2002
Return made up to 15/08/02; full list of members
dot icon02/09/2002
Director resigned
dot icon05/06/2002
Total exemption full accounts made up to 2001-08-30
dot icon29/10/2001
Return made up to 15/08/01; full list of members
dot icon03/08/2001
Director resigned
dot icon03/08/2001
Director resigned
dot icon26/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon29/08/2000
Return made up to 15/08/00; full list of members
dot icon16/05/2000
Full accounts made up to 1999-08-31
dot icon21/09/1999
Return made up to 15/08/99; no change of members
dot icon04/08/1999
Full accounts made up to 1998-08-31
dot icon10/11/1998
Return made up to 15/08/98; full list of members
dot icon19/06/1998
Full accounts made up to 1997-08-31
dot icon04/09/1997
Return made up to 15/08/97; no change of members
dot icon31/05/1997
Full accounts made up to 1996-08-31
dot icon27/11/1996
Return made up to 15/08/96; no change of members
dot icon27/11/1996
Full accounts made up to 1995-08-31
dot icon08/06/1996
Auditor's resignation
dot icon07/02/1996
Full accounts made up to 1994-08-31
dot icon18/10/1995
Return made up to 15/08/95; full list of members
dot icon04/09/1995
New director appointed
dot icon17/08/1994
Return made up to 15/08/94; no change of members
dot icon29/07/1994
Accounts for a small company made up to 1993-08-31
dot icon07/09/1993
Full accounts made up to 1992-08-31
dot icon02/09/1993
Return made up to 31/08/93; no change of members
dot icon03/09/1992
Return made up to 31/08/92; full list of members
dot icon25/04/1992
Accounting reference date notified as 30/08
dot icon07/01/1992
Director resigned;new director appointed
dot icon13/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon13/12/1991
Registered office changed on 13/12/91 from: 99 ferry road edinburgh EH6 4ET
dot icon21/11/1991
New director appointed
dot icon21/11/1991
New director appointed
dot icon12/09/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
95.45K
-
0.00
-
-
2022
0
91.18K
-
0.00
-
-
2022
0
91.18K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

91.18K £Descended-4.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Donald Macleod
Director
12/09/1991 - Present
-
Jack, Duncan William
Director
12/09/1991 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COER INTERNATIONAL LIMITED

COER INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/09/1991 with the registered office located at C/O DONALD JACK, 21 Provost Cordiner Road, Provost Cordiner Road, Ellon, Aberdeen Shire AB41 9BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COER INTERNATIONAL LIMITED?

toggle

COER INTERNATIONAL LIMITED is currently Active. It was registered on 12/09/1991 .

Where is COER INTERNATIONAL LIMITED located?

toggle

COER INTERNATIONAL LIMITED is registered at C/O DONALD JACK, 21 Provost Cordiner Road, Provost Cordiner Road, Ellon, Aberdeen Shire AB41 9BZ.

What does COER INTERNATIONAL LIMITED do?

toggle

COER INTERNATIONAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for COER INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-15 with no updates.