Company NameThomas Coulter Building Services Limited
Company StatusActive
Company NumberSC038266
CategoryPrivate Limited Company
Incorporation Date19 December 1962(61 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGeorge Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(33 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSouthcote
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameIan Ramsay Morris
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(33 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleJoinery Contractor
Country of ResidenceScotland
Correspondence Address21 Quadrant Road
Glasgow
G43 2QP
Scotland
Director NameDavid James Hendry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(37 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleFinance Director
Correspondence AddressRoselea
Hazelmere Road
Kilmacolm
Renfrewshire
PA13 4ED
Scotland
Secretary NameDavid James Hendry
NationalityBritish
StatusCurrent
Appointed23 October 2000(37 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleFinance Director
Correspondence AddressRoselea
Hazelmere Road
Kilmacolm
Renfrewshire
PA13 4ED
Scotland
Director NameCarol Margaret Macrae
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1991)
RoleSecretary
Correspondence Address41 Holeburn Road
Newlands
Glasgow
Lanarkshire
G43 2XW
Scotland
Director NameJohn Campbell Maginnis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(26 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressGarrell Mill
Kilsyth
Glasgow
G65 0RS
Scotland
Director NameCharles Tonner
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(26 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 1993)
RoleJoiner
Correspondence Address8 Wellesley Drive
East Kilbride
G75 8TR
Scotland
Secretary NameIan Ramsay Morris
NationalityBritish
StatusResigned
Appointed08 June 1989(26 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 May 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Quadrant Road
Glasgow
G43 2QP
Scotland
Secretary NameCarol Margaret Macrae
NationalityBritish
StatusResigned
Appointed14 May 1990(27 years, 5 months after company formation)
Appointment Duration1 day (resigned 15 May 1990)
RoleCompany Director
Correspondence Address41 Holeburn Road
Newlands
Glasgow
Lanarkshire
G43 2XW
Scotland
Secretary NameAlexander Marshall
NationalityBritish
StatusResigned
Appointed15 May 1990(27 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(29 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Secretary NameGeorge Morris
NationalityBritish
StatusResigned
Appointed02 October 1996(33 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 April 1997)
RoleLawyer
Correspondence Address21 Quadrant Road
Newlands
Glasgow
Strathclyde
G43 2QP
Scotland
Director NameMr James Aldo Leask
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressRomily Horsewood Road
Bridge Of Weir
PA11 3AT
Scotland
Secretary NameMr James Aldo Leask
NationalityBritish
StatusResigned
Appointed04 April 1997(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressRomily Horsewood Road
Bridge Of Weir
PA11 3AT
Scotland

Location

Registered Address54 Helen Street
Glasgow
G51 3HQ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2019Order of court - dissolution void (1 page)
9 July 1981Company name changed\certificate issued on 09/07/81 (2 pages)
19 December 1962Incorporation (14 pages)