Coatbridge
Lanarkshire
ML5 4RY
Scotland
Director Name | Mr Alexander Henry McLean |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 June 2008(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY Scotland |
Director Name | Mr Nicholas Asante Korankye |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY Scotland |
Director Name | Colin David Hutton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Howood Inn Main Street Howood Renfrewshire PA19 1BQ Scotland |
Director Name | Mrs Corinne Hutton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Little Corseford Farm Cottages Beith Road, Kilbarchan Johnstone Renfrewshire PA10 2NR Scotland |
Secretary Name | Mrs Corinne Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Little Corseford Farm Cottages Beith Road, Kilbarchan Johnstone Renfrewshire PA10 2NR Scotland |
Director Name | Mr David Stuart Archer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2011) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Palacecraig Street Coatbridge Lanarkshire ML5 4RY Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | cemscotland.com |
---|---|
Telephone | 01236 427081 |
Telephone region | Coatbridge |
Registered Address | Carlisle Road Chapelhall Lanarkshire ML6 8RL Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
500 at £1 | Alexander Mclean 50.00% Ordinary |
---|---|
500 at £1 | Nicholas Korankye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,052 |
Cash | £280,592 |
Current Liabilities | £624,954 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
25 January 2001 | Delivered on: 8 February 2001 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 |
---|
30 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
---|---|
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
16 September 2020 | All of the property or undertaking has been released from charge 1 (1 page) |
16 September 2020 | Satisfaction of charge 1 in full (1 page) |
20 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 August 2019 | Secretary's details changed for Mr Nicholas Asante Korankye on 29 August 2019 (1 page) |
23 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Alexander Henry Mclean on 12 August 2014 (2 pages) |
7 September 2015 | Director's details changed for Mr Alexander Henry Mclean on 12 August 2014 (2 pages) |
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Appointment of Mr Nicholas Asante Korankye as a director (2 pages) |
11 September 2012 | Appointment of Mr Nicholas Asante Korankye as a director (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of David Archer as a director (1 page) |
7 July 2011 | Termination of appointment of David Archer as a director (1 page) |
29 June 2011 | Registered office address changed from 40 Stronend Street Glasgow Lanarkshire G22 6AR on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 40 Stronend Street Glasgow Lanarkshire G22 6AR on 29 June 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Corinne Hutton as a director (1 page) |
17 February 2010 | Termination of appointment of Colin Hutton as a director (1 page) |
17 February 2010 | Appointment of Mr David Stuart Archer as a director (2 pages) |
17 February 2010 | Termination of appointment of Colin Hutton as a director (1 page) |
17 February 2010 | Termination of appointment of Corinne Hutton as a director (1 page) |
17 February 2010 | Appointment of Mr David Stuart Archer as a director (2 pages) |
4 November 2009 | Change of name notice (3 pages) |
4 November 2009 | Company name changed colin hutton coachworks LTD.\certificate issued on 04/11/09
|
4 November 2009 | Company name changed colin hutton coachworks LTD.\certificate issued on 04/11/09
|
4 November 2009 | Change of name notice (3 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
17 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Director appointed mr alex mclean (1 page) |
18 June 2008 | Director appointed mr alex mclean (1 page) |
24 October 2007 | Return made up to 25/08/07; full list of members (2 pages) |
24 October 2007 | Return made up to 25/08/07; full list of members (2 pages) |
30 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
1 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 November 2005 | Return made up to 25/08/05; full list of members (2 pages) |
4 November 2005 | Return made up to 25/08/05; full list of members (2 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 August 2004 | Return made up to 25/08/04; full list of members (2 pages) |
27 August 2004 | Return made up to 25/08/04; full list of members (2 pages) |
22 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 September 2002 | Return made up to 25/08/02; full list of members
|
26 September 2002 | Return made up to 25/08/02; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 August 2001 | Return made up to 25/08/01; full list of members
|
30 August 2001 | Return made up to 25/08/01; full list of members
|
27 February 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
27 February 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
8 February 2001 | Partic of mort/charge * (6 pages) |
8 February 2001 | Partic of mort/charge * (6 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 August 2000 | Ad 25/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | £ nc 100/1000 25/08/00 (1 page) |
29 August 2000 | £ nc 100/1000 25/08/00 (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
25 August 2000 | Incorporation (16 pages) |
25 August 2000 | Incorporation (16 pages) |