COATES NUMBER THREE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

28/09/2128 September 2021 Registration of charge SC3800530003, created on 2021-09-23

View Document

28/09/2128 September 2021 Registration of charge SC3800530005, created on 2021-09-23

View Document

28/09/2128 September 2021 Registration of charge SC3800530006, created on 2021-09-23

View Document

28/09/2128 September 2021 Registration of charge SC3800530004, created on 2021-09-23

View Document

28/09/2128 September 2021 Registration of charge SC3800530002, created on 2021-09-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JOHNSON MACINTYRE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NICOL

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 CHANGE OF NAME 05/12/2016

View Document

16/01/1716 January 2017 COMPANY NAME CHANGED ALLAN MCDOUGALL LIMITED CERTIFICATE ISSUED ON 16/01/17

View Document

05/07/165 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/06/1518 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/07/1423 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/06/1218 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/07/1118 July 2011 22/06/11 STATEMENT OF CAPITAL GBP 4.00

View Document

22/06/1122 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED JULIE ELIZABETH HARRIS

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED GORDON FOGGO BATHGATE

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED CRAIG MERCER FORSTER

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DAVID JOHN CALDWELL NICOL

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

09/06/109 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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