Company NameColeman Brothers (Car Sales) Limited
DirectorsJames Forrest Coleman and Kenneth George Coleman
Company StatusLiquidation
Company NumberSC071035
CategoryPrivate Limited Company
Incorporation Date31 March 1980(44 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameJames Forrest Coleman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1988(8 years, 6 months after company formation)
Appointment Duration35 years, 7 months
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence Address174 Airdrie Road
Caldercruix
Airdrie
ML6 6PA
Scotland
Director NameMr Kenneth George Coleman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1988(8 years, 6 months after company formation)
Appointment Duration35 years, 7 months
RoleCar Salesman
Country of ResidenceScotland
Correspondence Address18 Greenhill Road
Cleland
Motherwell
ML1 5NF
Scotland
Secretary NameJames Forrest Coleman
NationalityBritish
StatusCurrent
Appointed01 October 1988(8 years, 6 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Airdrie Road
Caldercruix
Airdrie
North Lanarkshire
ML6 6PA
Scotland

Location

Registered AddressC/O Murray Stewart Fraser Limited 22, 2 Lyle Buildings
Lochwinnoch Road
Kilmalcolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

2 at £1Kenneth George Coleman
50.00%
Ordinary
1 at £1Agnes Coleman
25.00%
Ordinary
1 at £1James Forrest Coleman
25.00%
Ordinary

Financials

Year2014
Net Worth£1,764,942
Cash£1,302,256
Current Liabilities£133,770

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 October 2019 (4 years, 7 months ago)
Next Return Due12 November 2020 (overdue)

Filing History

30 May 2022Registered office address changed from C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 22, 2 Lyle Buildings Lochwinnoch Road Kilmalcolm PA13 4LE on 30 May 2022 (2 pages)
13 March 2020Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP on 13 March 2020 (2 pages)
12 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
(1 page)
21 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Director's details changed for James Forrest Coleman on 6 October 2016 (2 pages)
6 October 2016Secretary's details changed for James Forrest Coleman on 6 October 2016 (1 page)
6 October 2016Secretary's details changed for James Forrest Coleman on 6 October 2016 (1 page)
6 October 2016Director's details changed for Kenneth George Coleman on 6 October 2016 (2 pages)
6 October 2016Director's details changed for James Forrest Coleman on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Kenneth George Coleman on 6 October 2016 (2 pages)
14 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
14 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(5 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(5 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
17 December 2010Registered office address changed from Gartness House Gartness by Airdrie ML6 8PS on 17 December 2010 (1 page)
17 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
17 December 2010Registered office address changed from Gartness House Gartness by Airdrie ML6 8PS on 17 December 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Director's details changed for Kenneth George Coleman on 1 October 2009 (2 pages)
23 November 2009Director's details changed for James Forrest Coleman on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Kenneth George Coleman on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for James Forrest Coleman on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Kenneth George Coleman on 1 October 2009 (2 pages)
23 November 2009Director's details changed for James Forrest Coleman on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Return made up to 01/10/08; full list of members (4 pages)
9 December 2008Return made up to 01/10/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 October 2007Return made up to 01/10/07; full list of members (3 pages)
12 October 2007Return made up to 01/10/07; full list of members (3 pages)
20 April 2007Ad 02/10/05--------- £ si 2@1=2 (1 page)
20 April 2007Ad 02/10/05--------- £ si 2@1=2 (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Return made up to 01/10/06; full list of members (7 pages)
2 November 2006Return made up to 01/10/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Return made up to 01/10/05; full list of members (2 pages)
7 December 2005Return made up to 01/10/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 October 2004Return made up to 01/10/04; full list of members (7 pages)
12 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 July 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
27 September 2002Return made up to 01/10/02; full list of members (7 pages)
27 September 2002Return made up to 01/10/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 October 2001Return made up to 01/10/01; full list of members (6 pages)
16 October 2001Return made up to 01/10/01; full list of members (6 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 July 2000Accounts for a small company made up to 31 October 1998 (7 pages)
25 July 2000Accounts for a small company made up to 31 October 1998 (7 pages)
17 November 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998Return made up to 01/10/98; no change of members (4 pages)
26 October 1998Return made up to 01/10/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 October 1997Return made up to 01/10/97; no change of members (4 pages)
3 October 1997Return made up to 01/10/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
11 October 1996Return made up to 01/10/96; full list of members (6 pages)
11 October 1996Return made up to 01/10/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
5 October 1995Return made up to 01/10/95; no change of members (4 pages)
5 October 1995Return made up to 01/10/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
31 March 1980Incorporation (11 pages)
31 March 1980Incorporation (11 pages)