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
Cottage Kit Homes Limited
Cottage Kit Homes Limited is a dissolved company incorporated on 14 October 2013 with the registered office located in Wick, Caithness. Cottage Kit Homes Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2020
(5 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC461386
Private limited company
Scottish Company
Age
12 years
Incorporated
14 October 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cottage Kit Homes Limited
Contact
Update Details
Address
Bower Workshops
Bower
Wick
KW1 4TL
Same address for the past
10 years
Companies in KW1 4TL
Telephone
01955641431
Email
Unreported
Website
Cottagekithomes.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John Paul Body
Director • Production Director • British • Lives in Scotland • Born in Nov 1964
Miss Carrie Jane Body
Director • Finance Director • British • Lives in Scotland • Born in Feb 1980
Callum Downs Grant
Director • Commercial Director • British • Lives in Scotland • Born in Apr 1960
Mr Jason Alexander Fraser
Director • Technical Director • British • Lives in Scotland • Born in Aug 1969
Mr Callum Downs Grant
PSC • British • Lives in Scotland • Born in Apr 1960
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
Norscot Property Limited
Miss Carrie Jane Body, Mr John Paul Body, and 2 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
30 Jun 2019
For period
30 Jun
⟶
30 Jun 2019
Traded for
12 months
Cash in Bank
Unreported
Decreased by £69.2K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £72.2K (-100%)
Total Liabilities
£0
Decreased by £85.22K (-100%)
Net Assets
£1
Increased by £13.02K (-100%)
Debt Ratio (%)
0%
Decreased by 118.03% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 22 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 10 Mar 2020
Application To Strike Off
5 Years Ago on 4 Mar 2020
Full Accounts Submitted
5 Years Ago on 18 Dec 2019
Confirmation Submitted
6 Years Ago on 10 Oct 2019
Charge Satisfied
6 Years Ago on 13 Jul 2019
Charge Satisfied
6 Years Ago on 13 Jul 2019
Full Accounts Submitted
7 Years Ago on 8 Nov 2018
Confirmation Submitted
7 Years Ago on 18 Oct 2018
Peter John Body (PSC) Resigned
7 Years Ago on 30 Jun 2018
Get Alerts
Get Credit Report
Discover Cottage Kit Homes 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
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 10 Mar 2020
Application to strike the company off the register
Submitted on 4 Mar 2020
Total exemption full accounts made up to 30 June 2019
Submitted on 18 Dec 2019
Confirmation statement made on 10 October 2019 with no updates
Submitted on 10 Oct 2019
Satisfaction of charge SC4613860001 in full
Submitted on 13 Jul 2019
Satisfaction of charge SC4613860002 in full
Submitted on 13 Jul 2019
Total exemption full accounts made up to 30 June 2018
Submitted on 8 Nov 2018
Confirmation statement made on 14 October 2018 with no updates
Submitted on 18 Oct 2018
Notification of Callum Downs Grant as a person with significant control on 1 July 2018
Submitted on 14 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs