UKBizDB.co.uk

COILLTEAN INTERNATIONAL COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coilltean International Company Limited. The company was founded 20 years ago and was given the registration number SC252109. The firm's registered office is in EDINBURGH. You can find them at Suite 20, 196 Rose Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COILLTEAN INTERNATIONAL COMPANY LIMITED
Company Number:SC252109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director03 July 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director03 July 2020Active
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW

Corporate Secretary18 November 2019Active
Lower Ground Floor, One George Yard, London, England, EC3V 9DF

Corporate Secretary28 August 2020Active
First Floor, 41 Chalton Street, London, NW1 1JD

Corporate Secretary01 July 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 July 2003Active
Viale Dell'Oceano Atlantico 4, Roma, Italy, 00144

Director25 November 2016Active
Via Generoso, 4, Lugano, Switzerland, 6900

Director25 November 2016Active
Via Generoso, 4, Lugano, Switzerland, 6900

Director01 July 2003Active
Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT

Director04 November 2019Active
120 East Road, London, N1 6AA

Corporate Nominee Director01 July 2003Active

People with Significant Control

Mr Won Ho John Lui
Notified on:31 December 2019
Status:Active
Date of birth:September 1979
Nationality:Hong Konger
Country of residence:Scotland
Address:101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Kai Yuen Ling
Notified on:31 December 2019
Status:Active
Date of birth:November 1979
Nationality:Hong Konger
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Won Ho John Lui
Notified on:31 December 2019
Status:Active
Date of birth:September 1979
Nationality:Hong Konger
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Significant influence or control
Mr Antonio Bleve
Notified on:25 November 2016
Status:Active
Date of birth:July 1983
Nationality:Italian
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Change person director company.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-21Gazette

Gazette filings brought up to date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Appoint corporate secretary company with name date.

Download
2020-08-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.