Company NameCoatbridge Engineering Ltd.
DirectorsDouglas Allen and Ann Allen
Company StatusActive
Company NumberSC165744
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameDouglas Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hillview Crescent
Uddingston
Glasgow
G71 6DW
Scotland
Director NameMrs Ann Allen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hillview Crescent
Uddingston
Glasgow
G71 6DW
Scotland
Secretary NameDouglas Allen
NationalityBritish
StatusCurrent
Appointed17 August 1999(3 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address15 Hillview Crescent
Uddingston
Glasgow
G71 6DW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDouglas James Allen
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address43 Watling Street
Uddingston
Glasgow
G71 6DL
Scotland
Secretary NameDouglas James Allen
NationalityBritish
StatusResigned
Appointed21 May 1996(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address43 Watling Street
Uddingston
Glasgow
G71 6DL
Scotland

Contact

Telephone01236 422214
Telephone regionCoatbridge

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

150 at £1Ann Allen
50.00%
Ordinary
150 at £1Douglas Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£553,630
Cash£220,913
Current Liabilities£166,788

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

17 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
21 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
27 June 2019Change of details for Mrs Ann Allen as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Douglas Allen on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Mrs Ann Allen on 27 June 2019 (2 pages)
27 June 2019Change of details for Mr Douglas Allen as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Secretary's details changed for Douglas Allen on 27 June 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 300
(5 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 300
(5 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(5 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 300
(5 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 300
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
28 June 2013Registered office address changed from Unit 6 Whifflet Industrial Est. Tennent Street Coatbridge ML5 4AN on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Unit 6 Whifflet Industrial Est. Tennent Street Coatbridge ML5 4AN on 28 June 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2008Return made up to 17/05/08; full list of members (4 pages)
27 May 2008Return made up to 17/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 May 2007Return made up to 17/05/07; full list of members (3 pages)
22 May 2007Return made up to 17/05/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 June 2006Return made up to 17/05/06; full list of members (3 pages)
15 June 2006Return made up to 17/05/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 July 2005Return made up to 17/05/05; full list of members (7 pages)
7 July 2005Return made up to 17/05/05; full list of members (7 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 July 2004Return made up to 17/05/04; full list of members (7 pages)
29 July 2004Return made up to 17/05/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
30 June 2003Return made up to 17/05/03; full list of members (7 pages)
30 June 2003Return made up to 17/05/03; full list of members (7 pages)
6 November 2002Full accounts made up to 31 May 2002 (11 pages)
6 November 2002Full accounts made up to 31 May 2002 (11 pages)
7 June 2002Return made up to 17/05/02; full list of members (7 pages)
7 June 2002Return made up to 17/05/02; full list of members (7 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
31 May 2001Return made up to 17/05/01; full list of members (6 pages)
31 May 2001Return made up to 17/05/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 May 2000 (12 pages)
27 April 2001Full accounts made up to 31 May 2000 (12 pages)
12 July 2000Return made up to 17/05/00; full list of members (6 pages)
12 July 2000Return made up to 17/05/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 May 1999 (12 pages)
22 February 2000Full accounts made up to 31 May 1999 (12 pages)
6 September 1999Return made up to 17/05/99; no change of members
  • 363(287) ‐ Registered office changed on 06/09/99
(4 pages)
6 September 1999Return made up to 17/05/99; no change of members
  • 363(287) ‐ Registered office changed on 06/09/99
(4 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
14 May 1998Return made up to 17/05/98; full list of members (6 pages)
14 May 1998Return made up to 17/05/98; full list of members (6 pages)
27 January 1998£ nc 100/1000 30/05/97 (1 page)
27 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 January 1998Ad 30/05/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
27 January 1998£ nc 100/1000 30/05/97 (1 page)
27 January 1998Ad 30/05/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
26 January 1998Full accounts made up to 31 May 1997 (8 pages)
26 January 1998Full accounts made up to 31 May 1997 (8 pages)
22 May 1997Return made up to 17/05/97; full list of members (6 pages)
22 May 1997Return made up to 17/05/97; full list of members (6 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996Secretary resigned (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Secretary resigned (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996Director resigned (1 page)
17 May 1996Incorporation (16 pages)
17 May 1996Incorporation (16 pages)