Company NameCotignac Developments Limited
DirectorLynn Catherine Forsyth
Company StatusActive - Proposal to Strike off
Company Number09065519
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lynn Catherine Forsyth
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 1, Gate A Abbotsford Road
Felling
Gateshead
Tyne & Wear
NE10 0EX
Director NameStephen John Hudson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneylea Stoney Lane
Springwell Village
Gateshead
Tyne And Wear
NE9 7SJ
Director NameMr Colin Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Lukes Place
Hebburn
Tyne And Wear
NE31 1RR
Director NameMr Terry Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Marina View
Hebburn
Tyne And Wear
NE31 1RX
Director NameMr Brian Fish
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2022(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Gate A Abbotsford Road
Felling
Gateshead
Tyne & Wear
NE10 0EX

Location

Registered AddressUnit 1, Gate A Abbotsford Road
Felling
Gateshead
Tyne & Wear
NE10 0EX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

50 at £1Colin Smith
33.33%
Ordinary
50 at £1Stephen Hudson
33.33%
Ordinary
50 at £1Terry Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£1,837
Current Liabilities£6,164

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 January 2023 (1 year, 3 months ago)
Next Return Due2 February 2024 (overdue)

Filing History

8 February 2023Cessation of Brian Fish as a person with significant control on 8 February 2023 (1 page)
8 February 2023Termination of appointment of Brian Fish as a director on 8 February 2023 (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
9 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 September 2022Appointment of Mr Brian Fish as a director on 5 September 2022 (2 pages)
7 September 2022Notification of Brian Fish as a person with significant control on 5 September 2022 (2 pages)
2 August 2022Termination of appointment of Lynn Catherine Forsyth as a director on 1 August 2022 (1 page)
2 August 2022Cessation of Lynn Catherine Forsyth as a person with significant control on 1 August 2022 (1 page)
4 May 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 March 2021Cessation of Colin Smith as a person with significant control on 24 March 2021 (1 page)
24 March 2021Cessation of Terry Smith as a person with significant control on 24 March 2021 (1 page)
24 March 2021Notification of Lynn Forsyth as a person with significant control on 24 March 2021 (2 pages)
24 March 2021Cessation of Stephen John Hudson as a person with significant control on 24 March 2021 (1 page)
24 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
19 March 2021Termination of appointment of Colin Smith as a director on 19 March 2021 (1 page)
19 March 2021Termination of appointment of Stephen John Hudson as a director on 19 March 2021 (1 page)
19 March 2021Termination of appointment of Terry Smith as a director on 19 March 2021 (1 page)
26 February 2021Notice of removal of a director (1 page)
14 December 2020Micro company accounts made up to 31 October 2020 (4 pages)
18 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 October 2018 (4 pages)
13 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 150
(5 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 150
(5 pages)
12 November 2015Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
12 November 2015Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 150
(5 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 150
(5 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 150
(5 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 150
(38 pages)
2 June 2014Incorporation
Statement of capital on 2014-06-02
  • GBP 150
(38 pages)