COILLTEAN INTERNATIONAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

COILLTEAN INTERNATIONAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC252109

Incorporation date

01/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon17/07/2024
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-07-17
dot icon17/07/2024
Director's details changed for Mr Antonio Bleve on 2024-07-17
dot icon17/07/2024
Director's details changed for Mr Won Ho John Lui on 2024-07-17
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/08/2022
Director's details changed
dot icon30/08/2022
Director's details changed for Mr Antonio Bleve on 2022-08-30
dot icon30/08/2022
Director's details changed for Mr Won Ho John Lui on 2022-02-01
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2022
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2022-02-01
dot icon31/01/2022
Director's details changed for Mr Won Ho John Lui on 2022-01-31
dot icon31/01/2022
Director's details changed for Mr Antonio Bleve on 2022-01-31
dot icon31/01/2022
Termination of appointment of Cr Secretaries Limited as a secretary on 2022-01-31
dot icon31/01/2022
Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland to 272 Bath Street Glasgow G2 4JR on 2022-01-31
dot icon28/01/2022
Director's details changed for Mr Antonio Bleve on 2022-01-28
dot icon21/01/2022
Compulsory strike-off action has been discontinued
dot icon20/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon15/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon27/07/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2021
Confirmation statement made on 2020-11-30 with updates
dot icon28/09/2020
Appointment of Mr Won Ho John Lui as a director on 2020-07-03
dot icon28/09/2020
Termination of appointment of Francesca Ferrarini as a director on 2020-07-03
dot icon28/09/2020
Appointment of Mr Antonio Bleve as a director on 2020-07-03
dot icon28/08/2020
Appointment of Cr Secretaries Limited as a secretary on 2020-08-28
dot icon28/08/2020
Termination of appointment of Ashdown Secretaries Limited as a secretary on 2020-08-28
dot icon28/08/2020
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 20 196 Rose Street Edinburgh EH2 4AT on 2020-08-28
dot icon17/02/2020
Notification of Won Ho John Lui as a person with significant control on 2019-12-31
dot icon07/02/2020
Cessation of Won Ho John Lui as a person with significant control on 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2019-11-30 with updates
dot icon29/01/2020
Change of details for Mr Antonio Bleve as a person with significant control on 2019-12-31
dot icon29/01/2020
Notification of Won Ho John Lui as a person with significant control on 2019-12-31
dot icon29/01/2020
Notification of Kevin Kai Yuen Ling as a person with significant control on 2019-12-31
dot icon18/11/2019
Appointment of Ashdown Secretaries Limited as a secretary on 2019-11-18
dot icon05/11/2019
Termination of appointment of Antonio Bleve as a director on 2019-11-04
dot icon05/11/2019
Appointment of Ms Francesca Ferrarini as a director on 2019-11-04
dot icon04/11/2019
Termination of appointment of Gian Brusa as a director on 2019-11-04
dot icon04/11/2019
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 2019-11-04
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/03/2019
Compulsory strike-off action has been suspended
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon08/03/2019
Confirmation statement made on 2018-11-30 with updates
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon25/12/2018
Compulsory strike-off action has been discontinued
dot icon24/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon15/12/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon01/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/11/2016
Appointment of Mr Gian Brusa as a director on 2016-11-25
dot icon28/11/2016
Termination of appointment of Gian Brusa as a director on 2016-11-25
dot icon28/11/2016
Appointment of Mr Antonio Bleve as a director on 2016-11-25
dot icon28/11/2016
Termination of appointment of Cr Secretaries Limited as a secretary on 2016-11-25
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon13/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon20/10/2015
Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to 4th Floor 115 George Street Edinburgh EH2 4JN on 2015-10-20
dot icon17/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon06/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2015
First Gazette notice for compulsory strike-off
dot icon10/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon12/04/2014
Compulsory strike-off action has been discontinued
dot icon10/04/2014
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2014
First Gazette notice for compulsory strike-off
dot icon12/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon15/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon19/08/2010
Director's details changed for Gian Brusa on 2010-06-29
dot icon14/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2010
First Gazette notice for compulsory strike-off
dot icon03/07/2009
Return made up to 01/07/09; full list of members
dot icon11/03/2009
Compulsory strike-off action has been discontinued
dot icon10/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2009
First Gazette notice for compulsory strike-off
dot icon14/07/2008
Return made up to 01/07/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 01/07/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 01/07/06; full list of members
dot icon09/02/2006
Director's particulars changed
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/08/2005
Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED, bonnington bond, 2 anderson place edinburgh EH6 5NP
dot icon20/07/2005
Return made up to 01/07/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon13/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/08/2004
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon07/07/2004
Return made up to 01/07/04; full list of members
dot icon22/06/2004
Secretary's particulars changed
dot icon12/11/2003
Registered office changed on 12/11/03 from: bonnington bond anderson place edinburgh EH6 5NP
dot icon21/08/2003
New secretary appointed
dot icon09/08/2003
New director appointed
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
Director resigned
dot icon11/07/2003
Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000
dot icon01/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-98.26 % *

* during past year

Cash in Bank

£58.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
373.74K
-
0.00
3.34K
-
2022
1
224.40K
-
0.00
58.00
-
2022
1
224.40K
-
0.00
58.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

224.40K £Descended-39.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.00 £Descended-98.26 % *

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
Mr Won Ho John Lui
Director
03/07/2020 - Present
-
Bleve, Antonio
Director
03/07/2020 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COILLTEAN INTERNATIONAL COMPANY LIMITED

COILLTEAN INTERNATIONAL COMPANY LIMITED is an(a) Active company incorporated on 01/07/2003 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COILLTEAN INTERNATIONAL COMPANY LIMITED?

toggle

COILLTEAN INTERNATIONAL COMPANY LIMITED is currently Active. It was registered on 01/07/2003 .

Where is COILLTEAN INTERNATIONAL COMPANY LIMITED located?

toggle

COILLTEAN INTERNATIONAL COMPANY LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does COILLTEAN INTERNATIONAL COMPANY LIMITED do?

toggle

COILLTEAN INTERNATIONAL COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COILLTEAN INTERNATIONAL COMPANY LIMITED have?

toggle

COILLTEAN INTERNATIONAL COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for COILLTEAN INTERNATIONAL COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.