COE CONTRACTS LIMITED
BALLACHULISH

Hellopages » Highland » Highland » PH49 4HR
Company number SC231248
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address 1 LORN DRIVE, GLENCOE, BALLACHULISH, ARGYLL, PH49 4HR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 . The most likely internet sites of COE CONTRACTS LIMITED are www.coecontracts.co.uk, and www.coe-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Coe Contracts Limited is a Private Limited Company. The company registration number is SC231248. Coe Contracts Limited has been working since 08 May 2002. The present status of the company is Active. The registered address of Coe Contracts Limited is 1 Lorn Drive Glencoe Ballachulish Argyll Ph49 4hr. . MACPHERSON, Derek Archibald is a Director of the company. Secretary DIVERS, Carol has been resigned. Secretary INNES, Carol has been resigned. Secretary MACPHERSON, Derek Archie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CAMERON, Anne has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MACPHERSON, Derek Archibald
Appointed Date: 01 July 2014
63 years old

Resigned Directors

Secretary
DIVERS, Carol
Resigned: 11 January 2013
Appointed Date: 19 January 2004

Secretary
INNES, Carol
Resigned: 19 January 2004
Appointed Date: 08 May 2002

Secretary
MACPHERSON, Derek Archie
Resigned: 30 June 2014
Appointed Date: 11 January 2013

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Director
CAMERON, Anne
Resigned: 30 June 2014
Appointed Date: 08 May 2002
74 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Persons With Significant Control

Mr Derek Macpherson
Notified on: 1 May 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COE CONTRACTS LIMITED Events

15 May 2017
Confirmation statement made on 8 May 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2

...
... and 36 more events
11 Jun 2002
New director appointed
31 May 2002
New secretary appointed
09 May 2002
Secretary resigned
09 May 2002
Director resigned
08 May 2002
Incorporation