UKBizDB.co.uk

COMAN LIMITED

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

This company is commonly known as Coman Limited. The company was founded 19 years ago and was given the registration number SC271739. The firm's registered office is in RENFREW. You can find them at Titanium 1,, King's Inch Place, Renfrew, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:COMAN LIMITED
Company Number:SC271739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 August 2004
End of financial year:31 August 2019
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Titanium 1,, King's Inch Place, Renfrew, PA4 8WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanium 1,, King's Inch Place, Renfrew, PA4 8WF

Director01 August 2019Active
Blairwood House, Blairs, Aberdeen, AB12 5YQ

Secretary09 August 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 August 2004Active
Blairwood House, Blairs, Aberdeen, AB12 5YQ

Director09 August 2004Active
Blairwood House, Blairs, Aberdeen, AB12 5YQ

Director21 June 2005Active

People with Significant Control

Mr Henk Elders
Notified on:05 August 2019
Status:Active
Date of birth:February 1952
Nationality:Dutch
Address:Titanium 1,, King's Inch Place, Renfrew, PA4 8WF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ilse Elders
Notified on:01 August 2018
Status:Active
Date of birth:October 1957
Nationality:Dutch
Address:Blairwood House, Aberdeen, AB12 5YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Henk Elders
Notified on:07 April 2016
Status:Active
Date of birth:February 1952
Nationality:Dutch
Country of residence:United Kingdom
Address:Blairwood House, South Deeside Road, Aberdeen, United Kingdom, AB12 5YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-15Gazette

Gazette dissolved liquidation.

Download
2021-06-15Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-11-05Address

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

Download
2019-11-05Resolution

Resolution.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Termination secretary company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Miscellaneous

Legacy.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.