Strathpeffer
Ross-Shire
IV14 9DT
Scotland
Director Name | Mr John William Coupland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutwood Cottage Strathpeffer Ross-Shire IV14 9DT Scotland |
Director Name | Mr Mark James Coupland |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Saffery, 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Michael Ross Coupland |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Merchant Navy Navigation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffery, 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Juliet Charlotte Crawley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Saffery, 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Samuel Peter Crawley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Saffery, 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Julian Crawley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 13 Kiln Road Sherborne St John Basingstoke RG24 9HS |
Website | ccmjsystems.com |
---|
Registered Address | Saffery, 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
550 at £1 | John Coupland 55.00% Ordinary A |
---|---|
125 at £1 | Elsie Coupland 12.50% Ordinary A |
125 at £1 | Julian Crawley 12.50% Ordinary A |
100 at £1 | Mark Coupland 10.00% Ordinary B |
100 at £1 | Michael Coupland 10.00% Ordinary B |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 27 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
26 November 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
---|---|
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
8 March 2019 | Cessation of Elsie Coupland as a person with significant control on 8 March 2019 (1 page) |
22 August 2018 | Second filing for the termination of Julian Crawley as a director (5 pages) |
25 July 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
26 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Mr Michael Ross Coupland as a director on 5 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Michael Ross Coupland as a director (2 pages) |
8 March 2018 | Appointment of Mr Samuel Peter Crawley as a director on 5 March 2018 (2 pages) |
8 March 2018 | Appointment of Mrs Juliet Charlotte Crawley as a director on 5 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Mark James Coupland as a director on 5 March 2018 (2 pages) |
5 March 2018 | Cessation of Julian Crawley as a person with significant control on 5 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Julian Crawley as a director on 5 March 2018
|
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
24 March 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
24 March 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 2 March 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 May 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
3 May 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
25 March 2013 | Director's details changed for Mrs Elsie Coupland on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Elsie Coupland on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Director's details changed for Mrs Elsie Coupland on 1 March 2013 (2 pages) |
7 January 2013 | Change of share class name or designation (2 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
7 January 2013 | Change of share class name or designation (2 pages) |
28 February 2012 | Incorporation (23 pages) |
28 February 2012 | Incorporation (23 pages) |