COIMHEARSNACHD LIMITED

Register to unlock more data on OkredoRegister

COIMHEARSNACHD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC605407

Incorporation date

15/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

24238, SC605407 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2018)
dot icon03/03/2026
Registered office address changed to PO Box 24238, Sc605407 - Companies House Default Address, Edinburgh, EH7 9HR on 2026-03-03
dot icon28/11/2025
Order of court - restore and wind up
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon21/10/2024
Application to strike the company off the register
dot icon20/10/2024
Confirmation statement made on 2024-08-14 with updates
dot icon25/06/2024
Termination of appointment of David Howard Peck as a director on 2024-06-25
dot icon13/06/2024
Micro company accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon02/08/2023
Registered office address changed from , Clyde Offices 2nd Floor 48 West George Street Paternoster Row, Glasgow, G2 1BP, Scotland to PO Box Projekt 42 Ru3 (Unit 3) Ocean Drive Edinburgh EH6 6JJ on 2023-08-02
dot icon17/06/2023
Registered office address changed from , 13 Pirniefield Gardens Edinburgh, EH6 7QD, United Kingdom to PO Box Projekt 42 Ru3 (Unit 3) Ocean Drive Edinburgh EH6 6JJ on 2023-06-17
dot icon17/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon18/10/2022
Termination of appointment of Oliver Brown as a director on 2022-10-01
dot icon18/10/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon16/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon25/08/2020
Termination of appointment of Alex Smith as a director on 2020-08-13
dot icon17/06/2020
Micro company accounts made up to 2019-08-31
dot icon01/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon15/08/2018
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
31/08/2023
dot iconNext confirmation date
14/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peck, David Howard
Director
15/08/2018 - 25/06/2024
86
Hawkins, Sara
Director
15/08/2018 - Present
7
Smith, Alexandra Fiona
Director
15/08/2018 - 13/08/2020
2
Brown, Oliver
Director
15/08/2018 - 01/10/2022
2

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 COIMHEARSNACHD LIMITED

COIMHEARSNACHD LIMITED is an(a) Active company incorporated on 15/08/2018 with the registered office located at 24238, SC605407 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COIMHEARSNACHD LIMITED?

toggle

COIMHEARSNACHD LIMITED is currently Active. It was registered on 15/08/2018 .

Where is COIMHEARSNACHD LIMITED located?

toggle

COIMHEARSNACHD LIMITED is registered at 24238, SC605407 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does COIMHEARSNACHD LIMITED do?

toggle

COIMHEARSNACHD LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for COIMHEARSNACHD LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed to PO Box 24238, Sc605407 - Companies House Default Address, Edinburgh, EH7 9HR on 2026-03-03.