COTTAGE 13 QUARRIERS LTD

Register to unlock more data on OkredoRegister

COTTAGE 13 QUARRIERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC728938

Incorporation date

07/04/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire PA11 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2022)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/12/2025
Change of details for Harmonia Premier Care Ltd as a person with significant control on 2025-12-17
dot icon20/08/2025
Registration of charge SC7289380005, created on 2025-08-08
dot icon04/08/2025
Satisfaction of charge SC7289380004 in full
dot icon04/08/2025
Satisfaction of charge SC7289380003 in full
dot icon29/07/2025
Registered office address changed from Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3TR on 2025-07-29
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon15/01/2025
Registered office address changed from 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 2025-01-15
dot icon29/11/2024
Change of details for Sah Scotalnd Ltd as a person with significant control on 2024-07-12
dot icon08/11/2024
Registration of charge SC7289380004, created on 2024-11-04
dot icon01/11/2024
Registration of charge SC7289380003, created on 2024-11-01
dot icon24/05/2024
Satisfaction of charge SC7289380001 in full
dot icon24/05/2024
Satisfaction of charge SC7289380002 in full
dot icon23/05/2024
Micro company accounts made up to 2023-04-30
dot icon22/05/2024
Termination of appointment of Jamie Rowatt as a director on 2024-03-06
dot icon22/05/2024
Appointment of Mr David Innes Ritchie as a director on 2024-03-06
dot icon22/05/2024
Cessation of Jamie Rowatt as a person with significant control on 2024-03-06
dot icon22/05/2024
Cessation of James Beattie Fairweather as a person with significant control on 2024-05-22
dot icon22/05/2024
Notification of Sah Scotalnd Ltd as a person with significant control on 2024-05-22
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon18/05/2024
Compulsory strike-off action has been discontinued
dot icon15/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon10/05/2024
Registered office address changed from 36 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to 38 Enterprise House Springkerse Business Park Stirling FK7 7UF on 2024-05-10
dot icon09/05/2024
Registered office address changed from Unit 45 Hagmill Road Shawhead Industrial Estate Coatbridge ML5 4XD Scotland to 36 Enterprise House Springkerse Business Park Stirling FK7 7UF on 2024-05-09
dot icon12/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2022
Registration of charge SC7289380002, created on 2022-05-13
dot icon12/05/2022
Registration of charge SC7289380001, created on 2022-05-03
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon27/04/2022
Notification of James Beattie Fairweather as a person with significant control on 2022-04-27
dot icon27/04/2022
Cessation of Safe as Houses Limited as a person with significant control on 2022-04-27
dot icon27/04/2022
Termination of appointment of Safe as Houses Limited as a director on 2022-04-27
dot icon27/04/2022
Appointment of Mr James Beattie Fairweather as a director on 2022-04-27
dot icon07/04/2022
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, David Innes
Director
06/03/2024 - Present
-
Fairweather, James Beattie
Director
27/04/2022 - Present
42
Rowatt, Jamie
Director
07/04/2022 - 06/03/2024
47

Persons with Significant Control

6
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 COTTAGE 13 QUARRIERS LTD

COTTAGE 13 QUARRIERS LTD is an(a) Active company incorporated on 07/04/2022 with the registered office located at Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire PA11 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COTTAGE 13 QUARRIERS LTD?

toggle

COTTAGE 13 QUARRIERS LTD is currently Active. It was registered on 07/04/2022 .

Where is COTTAGE 13 QUARRIERS LTD located?

toggle

COTTAGE 13 QUARRIERS LTD is registered at Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire PA11 3TR.

What does COTTAGE 13 QUARRIERS LTD do?

toggle

COTTAGE 13 QUARRIERS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COTTAGE 13 QUARRIERS LTD?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.