COUTTS PROPERTIES LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final account prior to dissolution in CVL

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 250 West George Street Glasgow G2 4QY on 2024-04-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

15/03/2415 March 2024 Change of details for Mr Peter Jack Haynes as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Peter Jack Haynes on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Mr Peter Jack Haynes as a person with significant control on 2024-03-14

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Registered office address changed from Gordonhall Farmhouse Kingussie Inverness-Shire PH21 1NR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-01-26

View Document

17/11/2217 November 2022 Appointment of Mr Peter Jack Haynes as a director on 2022-11-17

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-04-30

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Registered office address changed from 50 High Street Kingussie Inverness Shire PH21 1HZ Scotland to Gordonhall Farmhouse Kingussie Inverness-Shire PH21 1NR on 2021-07-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5956920002

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5956920001

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5956920002

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5956920001

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company