UKBizDB.co.uk

COUR LTD

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

This company is commonly known as Cour Ltd. The company was founded 9 years ago and was given the registration number SC491837. The firm's registered office is in CAMPBELTOWN. You can find them at Cour, Carradale, Campbeltown, Argyll. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:COUR LTD
Company Number:SC491837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Cour, Carradale, Campbeltown, Argyll, PA28 6QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Secretary24 November 2014Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director24 November 2014Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director24 November 2014Active

People with Significant Control

Mr George Henry Fagan Stewart Nickerson
Notified on:30 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person secretary company with change date.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Change of name

Certificate change of name company.

Download
2017-07-31Resolution

Resolution.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Change person director company with change date.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.