ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coimhearsnachd Limited

Coimhearsnachd Limited is a dissolved company incorporated on 15 August 2018 with the registered office located in Edinburgh, City of Edinburgh. Coimhearsnachd Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 14 January 2025 (9 months ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
SC605407
Private limited company
Scottish Company
Age
7 years
Incorporated 15 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2024 (1 year 2 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year ago
Accounts
Not Submitted
Awaiting first accounts
Address
PROJEKT 42
Ru3 (Unit 3) Ocean Drive
Edinburgh
EH6 6JJ
Scotland
Address changed on 2 Aug 2023 (2 years 3 months ago)
Previous address was Clyde Offices 2nd Floor 48 West George Street Paternoster Row Glasgow G2 1BP Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • None Supplied • British • Lives in UK • Born in May 1984
Director • None Supplied • British • Lives in Scotland • Born in Apr 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bloc Limited
David Howard Peck is a mutual person.
Active
Buccleuch Properties Limited
David Howard Peck is a mutual person.
Active
Tarras Park Properties Limited
David Howard Peck is a mutual person.
Active
Buccleuch Property (Shawfair) Limited
David Howard Peck is a mutual person.
Active
Clan Real Estate Limited
David Howard Peck is a mutual person.
Active
Buccleuch Property (Kettering) Limited
David Howard Peck is a mutual person.
Active
Buccleuch Property Investment Managers Limited
David Howard Peck is a mutual person.
Active
Buccleuch Property (Tyne Tees) Limited
David Howard Peck is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
9 Months Ago on 14 Jan 2025
Voluntary Gazette Notice
1 Year Ago on 29 Oct 2024
Application To Strike Off
1 Year Ago on 21 Oct 2024
Confirmation Submitted
1 Year Ago on 20 Oct 2024
David Howard Peck Resigned
1 Year 4 Months Ago on 25 Jun 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 13 Jun 2024
Confirmation Submitted
2 Years 2 Months Ago on 29 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 2 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 17 Jun 2023
Dormant Accounts Submitted
2 Years 4 Months Ago on 17 Jun 2023
Get Credit Report
Discover Coimhearsnachd Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 29 Oct 2024
Application to strike the company off the register
Submitted on 21 Oct 2024
Confirmation statement made on 14 August 2024 with updates
Submitted on 20 Oct 2024
Termination of appointment of David Howard Peck as a director on 25 June 2024
Submitted on 25 Jun 2024
Micro company accounts made up to 31 August 2023
Submitted on 13 Jun 2024
Confirmation statement made on 14 August 2023 with no updates
Submitted on 29 Aug 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 2 August 2023
Submitted on 2 Aug 2023
Accounts for a dormant company made up to 31 August 2022
Submitted on 17 Jun 2023
Registered office address changed from 13 Pirniefield Gardens Edinburgh EH6 7QD United Kingdom to Clyde Offices 2nd Floor 48 West George Street Paternoster Row Glasgow G2 1BP on 17 June 2023
Submitted on 17 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year