Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coilacriech Park Limited
Coilacriech Park Limited is an active company incorporated on 13 May 1986 with the registered office located in Aberdeen, City of Aberdeen. Coilacriech Park Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
SC099018
Private limited company
Scottish Company
Age
39 years
Incorporated
13 May 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 November 2025
(1 month ago)
Next confirmation dated
19 November 2026
Due by
3 December 2026
(10 months remaining)
Last change occurred
22 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Coilacriech Park Limited
Contact
Update Details
Address
Suite A
1 Albyn Place
Aberdeen
AB10 1BR
Scotland
Address changed on
3 May 2024
(1 year 8 months ago)
Previous address was
Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland
Companies in AB10 1BR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
7
Controllers (PSC)
2
John Grant Sutherland
Director • Director • British • Lives in Scotland • Born in Jan 1944 • Solicitor
Elizabeth Zenan Lewis
Director • British • Lives in UK • Born in Feb 1961
Peter John George Alexander Garioch
Director • Caravan Dealer • British • Lives in Scotland • Born in Mar 1938
Burnett & Reid LLP
Secretary
Mr John Grant Sutherland
PSC • British • Lives in UK • Born in Jan 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£101.08K
Same as previous period
Total Liabilities
-£99.02K
Same as previous period
Net Assets
£2.06K
Same as previous period
Debt Ratio (%)
98%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
22 Days Ago on 19 Dec 2025
Micro Accounts Submitted
22 Days Ago on 19 Dec 2025
Burnett & Reid Llp Details Changed
1 Month Ago on 19 Nov 2025
Ms Elizabeth Zenan Lewis Details Changed
1 Month Ago on 19 Nov 2025
Mr John Grant Sutherland Details Changed
1 Month Ago on 19 Nov 2025
Micro Accounts Submitted
1 Year Ago on 10 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Dec 2024
Peter John George Alexander Garioch (PSC) Resigned
1 Year 1 Month Ago on 20 Nov 2024
Peter John George Alexander Garioch Resigned
1 Year 1 Month Ago on 20 Nov 2024
Registered Address Changed
1 Year 8 Months Ago on 3 May 2024
Get Alerts
Get Credit Report
Discover Coilacriech Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 November 2025 with updates
Submitted on 19 Dec 2025
Secretary's details changed for Burnett & Reid Llp on 19 November 2025
Submitted on 19 Dec 2025
Micro company accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Director's details changed for Ms Elizabeth Zenan Lewis on 19 November 2025
Submitted on 19 Dec 2025
Termination of appointment of Peter John George Alexander Garioch as a director on 20 November 2024
Submitted on 12 Dec 2025
Cessation of Peter John George Alexander Garioch as a person with significant control on 20 November 2024
Submitted on 12 Dec 2025
Director's details changed for Mr John Grant Sutherland on 19 November 2025
Submitted on 11 Dec 2025
Micro company accounts made up to 31 March 2024
Submitted on 10 Jan 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 4 Dec 2024
Secretary's details changed for Burnett & Reid Llp on 1 May 2024
Submitted on 3 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs