Background WavePink WaveYellow Wave

COYE PROPERTY COMPANY UNLIMITED (SC364585)

COYE PROPERTY COMPANY UNLIMITED (SC364585) is an active UK company. incorporated on 26 August 2009. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COYE PROPERTY COMPANY UNLIMITED has been registered for 16 years. Current directors include PAGE, Henry Charles Micklem, PAGE, John Nathaniel Micklem.

Company Number
SC364585
Status
active
Type
private-unlimited
Incorporated
26 August 2009
Age
16 years
Address
C/O Dallas Mcmillan, Regent Court, Glasgow, G2 2QZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PAGE, Henry Charles Micklem, PAGE, John Nathaniel Micklem
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COYE PROPERTY COMPANY UNLIMITED

COYE PROPERTY COMPANY UNLIMITED is an active company incorporated on 26 August 2009 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COYE PROPERTY COMPANY UNLIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

SC364585

PRIVATE-UNLIMITED Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

JACQUELINE TAUGOURDEAU UNLIMITED
From: 18 December 2017To: 19 April 2018
COYE PROPERTY COMPANY UNLIMITED
From: 26 August 2009To: 18 December 2017
Contact
Address

C/O Dallas Mcmillan, Regent Court 70 West Regent Street Glasgow, G2 2QZ,

Previous Addresses

Parkview House 6 Woodside Place Glasgow G3 7QF
From: 26 August 2009To: 18 June 2010
Timeline

6 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Dec 17
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Aug 19
Owner Exit
Apr 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PAGE, Henry Charles Micklem

Active
South Parade, OxfordOX2 7JN
Secretary
Appointed 26 Aug 2009

PAGE, Henry Charles Micklem

Active
70 West Regent Street, GlasgowG2 2QZ
Born December 1953
Director
Appointed 26 Aug 2009

PAGE, John Nathaniel Micklem

Active
Upper Leigh Farm, SalisburySP3 6AP
Born December 1953
Director
Appointed 26 Aug 2009

TAUGOURDEAU, Jacqueline Henriette Marguerit

Resigned
70 West Regent Street, GlasgowG2 2QZ
Born September 1922
Director
Appointed 08 Dec 2017
Resigned 30 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Mr George Arthur Louis Page

Ceased
70 West Regent Street, GlasgowG2 2QZ
Born March 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Ceased 31 Dec 2020

Mr John Nathaniel Micklem Page

Ceased
Upper Leigh Farm, SalisburySP3 6AP
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Ceased 31 Dec 2018

Mr Henry Charles Micklem Page

Active
70 West Regent Street, GlasgowG2 2QZ
Born December 1953

Nature of Control

Significant influence or control
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Resolution
19 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Resolution
18 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Incorporation Company
26 August 2009
NEWINCIncorporation