Company NameCoatbridge Property And Investment Company Limited
Company StatusActive
Company NumberSC024463
CategoryPrivate Limited Company
Incorporation Date19 August 1946(77 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Sinclair Watt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1989(42 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address10 Eaglesham Road
Newton Mearns
Glasgow
Lanarkshire
G77 5BG
Scotland
Secretary NameRobert Stewart
NationalityBritish
StatusCurrent
Appointed11 February 2000(53 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address69 Monreith Road
Newlands
Glasgow
G43 2PE
Scotland
Director NameMr Neil Francis Watt
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(75 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Director NameMr Robert Stewart Watt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(75 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Secretary NameMr George Sinclair Watt
StatusCurrent
Appointed12 May 2022(75 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Secretary NameChristine Watt
NationalityBritish
StatusResigned
Appointed05 January 1989(42 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 February 2000)
RoleCompany Director
Correspondence Address10 Eaglesham Road
Newton Mearns
Glasgow
G77 6BG
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1George Sinclair Watt
99.87%
Ordinary
1 at £1Robert Watt
0.13%
Ordinary

Financials

Year2014
Net Worth£1,651,929
Cash£6,126
Current Liabilities£154,933

Accounts

Latest Accounts28 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

20 June 2018Delivered on: 10 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 201-229 brandon street, motherwell.
Outstanding
12 October 2005Delivered on: 26 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground containing 640 square yards and 2/9 parts of a square yard or thereby lying to the north west of lochleven road, cathcart, county of lanark.
Outstanding
24 February 1999Delivered on: 4 March 1999
Persons entitled: North Lanarkshire Council

Classification: Standard security
Secured details: £13,661.
Particulars: 223 main street, bellshill.
Outstanding
27 July 1995Delivered on: 2 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 314 beaufort avenue newlands glasgow.
Outstanding
11 July 1995Delivered on: 21 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 & 55 carlton place,glasgow.
Outstanding
26 April 1995Delivered on: 10 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 28 May 2019 (9 pages)
24 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
14 May 2019Amended total exemption full accounts made up to 28 May 2018 (8 pages)
22 February 2019Total exemption full accounts made up to 28 May 2018 (9 pages)
10 July 2018Registration of charge SC0244630006, created on 20 June 2018 (7 pages)
22 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
18 April 2018Amended total exemption full accounts made up to 28 May 2017 (8 pages)
26 February 2018Total exemption full accounts made up to 28 May 2017 (9 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
13 May 2017Amended total exemption small company accounts made up to 28 May 2016 (7 pages)
13 May 2017Amended total exemption small company accounts made up to 28 May 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 28 May 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 28 May 2016 (8 pages)
22 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 751
(6 pages)
22 July 2016Registered office address changed from 1 Auchingramont Road Auchingramont Road Hamilton Lanarkshire ML3 6JP to 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 22 July 2016 (1 page)
22 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 751
(6 pages)
22 July 2016Registered office address changed from 1 Auchingramont Road Auchingramont Road Hamilton Lanarkshire ML3 6JP to 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 22 July 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 28 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 28 May 2015 (4 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 751
(4 pages)
10 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 751
(4 pages)
21 April 2015Amended total exemption small company accounts made up to 28 May 2014 (5 pages)
21 April 2015Amended total exemption small company accounts made up to 28 May 2014 (5 pages)
31 March 2015Registered office address changed from 195 Main St Bellshill Glasgow to 1 Auchingramont Road Auchingramont Road Hamilton Lanarkshire ML3 6JP on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 195 Main St Bellshill Glasgow to 1 Auchingramont Road Auchingramont Road Hamilton Lanarkshire ML3 6JP on 31 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 28 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 28 May 2014 (4 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 751
(4 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 751
(4 pages)
27 February 2014Total exemption small company accounts made up to 28 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 28 May 2013 (7 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 28 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 28 May 2012 (7 pages)
9 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 28 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 28 May 2011 (7 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
6 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 28 May 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 28 May 2009 (7 pages)
7 October 2009Annual return made up to 28 May 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 28 May 2009 with a full list of shareholders (3 pages)
25 September 2009Total exemption small company accounts made up to 28 May 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 28 May 2008 (7 pages)
5 June 2008Return made up to 28/05/08; full list of members (3 pages)
5 June 2008Return made up to 28/05/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 28 May 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 28 May 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 28 May 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 28 May 2006 (7 pages)
19 July 2007Return made up to 28/05/07; full list of members (2 pages)
19 July 2007Return made up to 28/05/07; full list of members (2 pages)
13 October 2006Return made up to 28/05/06; full list of members (2 pages)
13 October 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 28 May 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 28 May 2005 (7 pages)
26 October 2005Partic of mort/charge * (3 pages)
26 October 2005Partic of mort/charge * (3 pages)
14 June 2005Return made up to 28/05/05; full list of members (2 pages)
14 June 2005Return made up to 28/05/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 28 May 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 28 May 2004 (7 pages)
18 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2004Total exemption small company accounts made up to 28 May 2003 (7 pages)
12 March 2004Total exemption small company accounts made up to 28 May 2003 (7 pages)
5 June 2003Return made up to 28/05/03; full list of members (6 pages)
5 June 2003Return made up to 28/05/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 28 May 2002 (7 pages)
26 March 2003Total exemption small company accounts made up to 28 May 2002 (7 pages)
14 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2002Total exemption small company accounts made up to 28 May 2001 (7 pages)
26 March 2002Total exemption small company accounts made up to 28 May 2001 (7 pages)
18 June 2001Return made up to 28/05/01; full list of members (6 pages)
18 June 2001Return made up to 28/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 28 May 2000 (7 pages)
27 March 2001Accounts for a small company made up to 28 May 2000 (7 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 28 May 1999 (7 pages)
29 March 2000Accounts for a small company made up to 28 May 1999 (7 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
29 July 1999Return made up to 28/05/99; full list of members (6 pages)
29 July 1999Return made up to 28/05/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 28 May 1998 (7 pages)
29 March 1999Accounts for a small company made up to 28 May 1998 (7 pages)
4 March 1999Partic of mort/charge * (5 pages)
4 March 1999Partic of mort/charge * (5 pages)
19 February 1999Alterations to a floating charge (8 pages)
19 February 1999Alterations to a floating charge (8 pages)
28 July 1998Return made up to 28/05/98; no change of members (4 pages)
28 July 1998Return made up to 28/05/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 28 May 1997 (8 pages)
30 March 1998Accounts for a small company made up to 28 May 1997 (8 pages)
19 June 1997Return made up to 28/05/97; no change of members (4 pages)
19 June 1997Return made up to 28/05/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 28 May 1996 (8 pages)
18 December 1996Accounts for a small company made up to 28 May 1996 (8 pages)
10 September 1996Return made up to 28/05/96; full list of members (6 pages)
10 September 1996Return made up to 28/05/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 28 May 1995 (8 pages)
17 January 1996Accounts for a small company made up to 28 May 1995 (8 pages)
2 August 1995Partic of mort/charge * (8 pages)
2 August 1995Partic of mort/charge * (8 pages)
6 June 1995Return made up to 28/05/95; no change of members (4 pages)
6 June 1995Return made up to 28/05/95; no change of members (4 pages)