Coilacriech Park Limited ABERDEEN


Coilacriech Park started in year 1986 as Private Limited Company with registration number SC099018. The Coilacriech Park company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Aberdeen at Suite A, Ground Floor. Postal code: AB15 4YL.

The firm has 3 directors, namely Elizabeth L., John S. and Peter G.. Of them, John S., Peter G. have been with the company the longest, being appointed on 19 September 1988 and Elizabeth L. has been with the company for the least time - from 1 January 2003. As of 7 May 2024, there were 3 ex directors - Alwyn F., Glen L. and others listed below. There were no ex secretaries.

Coilacriech Park Limited Address / Contact

Office Address Suite A, Ground Floor
Office Address2 9 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC099018
Date of Incorporation Tue, 13th May 1986
Industry Other accommodation
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Burnett & Reid Llp

Position: Corporate Secretary

Appointed: 01 October 2012

Elizabeth L.

Position: Director

Appointed: 01 January 2003

John S.

Position: Director

Appointed: 19 September 1988

Peter G.

Position: Director

Appointed: 19 September 1988

Alwyn F.

Position: Director

Resigned: 06 October 2021

Glen L.

Position: Director

Appointed: 19 September 1988

Resigned: 01 January 2003

William F.

Position: Director

Appointed: 19 September 1988

Resigned: 08 July 1998

Burnett & Reid

Position: Corporate Secretary

Appointed: 19 September 1988

Resigned: 30 September 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is John S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Peter G. This PSC has significiant influence or control over the company,. The third one is Elizabeth L., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

John S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Elizabeth L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alwyne C.

Notified on 6 April 2016
Ceased on 6 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3030303030   
Property Plant Equipment88 93788 93788 93788 93788 937   
Current Assets    30   
Net Assets Liabilities    9 7722 0562 0562 056
Other
Accumulated Depreciation Impairment Property Plant Equipment155 155155    
Creditors98 73998 739  98 73999 02099 02099 020
Net Current Assets Liabilities-98 709-98 709 -98 70998 70999 02099 02099 020
Other Creditors98 73998 73998 73998 73998 739   
Property Plant Equipment Gross Cost89 092 89 09289 092    
Total Assets Less Current Liabilities-9 772-9 772 -9 7729 7722 0562 0562 056
Fixed Assets    88 937101 076101 076101 076

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search