Company NameCoach House Antiques Limited
Company StatusDissolved
Company NumberSC053914
CategoryPrivate Limited Company
Incorporation Date4 September 1973(50 years, 8 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHolly Alice Olsen
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(36 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 23 January 2015)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameOlivia Lucy Thomson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(36 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 23 January 2015)
RoleHygiene Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameAustine John Harington Walker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 15 March 2011)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston
Stanley
Perthshire
Director NameMargaret Marion Harington Walker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 4 months after company formation)
Appointment Duration5 years (resigned 14 January 1994)
RoleHousewife
Correspondence AddressCharleston
Stanley
Perthshire
Secretary NameAustine John Harington Walker
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston
Stanley
Perthshire
Director NameAustine Francis Harington Walker
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 2000)
RoleRetired
Correspondence AddressCoultrabank
Gauldry
Fife
DD6 8SE
Scotland
Director NameHelen Teresa Dunn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(29 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 April 2010)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston
Stanley
Perthshire
PH1 4PN
Scotland

Contact

Websitewww.coachhouseantiques.com
Email address[email protected]

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

11.2k at £1Executors Of Austine J.h Walker
99.99%
Ordinary
1 at £1Margaret M.h Walker
0.01%
Ordinary

Financials

Year2014
Net Worth£84,154
Cash£7,761
Current Liabilities£37,091

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
2 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 11,236
(3 pages)
1 April 2014Director's details changed for Holly Alice Harington-Walker on 1 September 2012 (2 pages)
1 April 2014Registered office address changed from Charleston Stanley Perthshire PH1 4PN on 1 April 2014 (1 page)
1 April 2014Director's details changed for Olivia Lucy Harington-Walker on 16 October 2010 (2 pages)
1 April 2014Registered office address changed from Charleston Stanley Perthshire PH1 4PN on 1 April 2014 (1 page)
1 April 2014Director's details changed for Holly Alice Harington-Walker on 1 September 2012 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
17 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 January 2012Termination of appointment of Austine John Harington Walker as a director on 15 March 2011 (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Austine John Harington Walker as a secretary on 15 March 2011 (1 page)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 April 2010Appointment of Holly Alice Harington-Walker as a director (2 pages)
20 April 2010Termination of appointment of Helen Dunn as a director (1 page)
20 April 2010Appointment of Olivia Lucy Harington-Walker as a director (2 pages)
18 January 2010Director's details changed for Helen Teresa Dunn on 30 December 2009 (2 pages)
18 January 2010Director's details changed for Austine John Harington Walker on 30 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 July 2009Amended accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 March 2008Return made up to 31/12/07; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 March 2006Return made up to 31/12/05; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 June 2001 (4 pages)
23 March 2001Return made up to 31/12/00; full list of members (6 pages)
27 June 2000 (4 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 July 1999 (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 July 1998Full accounts made up to 31 August 1997 (12 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 August 1996 (12 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 August 1995 (13 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)