Company NameCotscovian Limited
Company StatusDissolved
Company Number01182505
CategoryPrivate Limited Company
Incorporation Date30 August 1974(49 years, 7 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Gerard Connaughton
Date of BirthMay 1937 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed20 April 1992(17 years, 7 months after company formation)
Appointment Duration27 years, 11 months (closed 17 March 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address217 Tottington Road
Harwood
Bolton
BL2 4DW
Director NameMrs Susan Mary Connaughton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(17 years, 7 months after company formation)
Appointment Duration27 years, 11 months (closed 17 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address217 Tottington Road
Harwood
Bolton
BL2 4DW
Secretary NameMrs Susan Mary Connaughton
NationalityBritish
StatusClosed
Appointed20 April 1992(17 years, 7 months after company formation)
Appointment Duration27 years, 11 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 Tottington Road
Harwood
Bolton
BL2 4DW
Director NameMichael Gerrard Connaughton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(30 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2013)
RoleGen Construction
Country of ResidenceUnited Kingdom
Correspondence Address217 Tottington Road
Harwood
Bolton
BL2 2DW

Location

Registered AddressBridgewater House Century Park
Caspian Way
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Michael Gerard Connaughton
50.00%
Ordinary
500 at £1Susan Mary Connaughton
50.00%
Ordinary

Financials

Year2014
Net Worth£77,458
Cash£45,594
Current Liabilities£11,119

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

25 July 1994Delivered on: 29 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as the crown mill, bolton road, bury, greater manchester t/no GM506884. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
7 June 1985Delivered on: 21 June 1985
Persons entitled: Williams & Glyn's Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 2/10/79.
Particulars: Fixed charge on all book and after debts of the company present and future.
Outstanding
2 October 1979Delivered on: 12 October 1979
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital together with all fixtures (see doc. M/16 for further details).
Outstanding

Filing History

22 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1,000
(5 pages)
10 November 2013Termination of appointment of Michael Connaughton as a director (1 page)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
10 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 July 2010Director's details changed for Michael Gerrard Connaughton on 20 April 2010 (2 pages)
8 July 2010Director's details changed for Michael Gerard Connaughton on 20 April 2010 (2 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Susan Mary Connaughton on 20 April 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 June 2009Return made up to 20/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 May 2007Return made up to 20/04/07; no change of members (7 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
3 June 2005Return made up to 20/04/05; full list of members (7 pages)
16 March 2005New director appointed (2 pages)
18 November 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
24 July 2003Return made up to 20/04/03; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
31 May 2002Return made up to 20/04/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
28 June 2001Return made up to 20/04/01; full list of members (6 pages)
7 December 2000Full accounts made up to 29 February 2000 (12 pages)
4 May 2000Return made up to 20/04/00; full list of members (6 pages)
25 April 2000Full accounts made up to 28 February 1999 (13 pages)
25 May 1999Return made up to 20/04/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
10 May 1998Return made up to 20/04/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
24 April 1997Return made up to 20/04/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 29 February 1996 (7 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Auditor's resignation (1 page)
2 May 1996Return made up to 20/04/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 28 February 1995 (7 pages)
10 May 1995Return made up to 20/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)