Company NameJWR Coachworks Limited
DirectorsRobert Walter Stewart and James Gerard Rafferty
Company StatusLiquidation
Company NumberSC223015
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Robert Walter Stewart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(8 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr James Gerard Rafferty
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(11 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr James William Rafferty
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Mote Hill
Hamilton
ML3 6EF
Scotland
Secretary NameAngelina Rafferty
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Mote Hill
Hamilton
ML3 6EF
Scotland
Director NameMr Kevin James Johnston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(8 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMark Grier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Secretary NameKevin James Johnston
NationalityBritish
StatusResigned
Appointed20 April 2010(8 years, 7 months after company formation)
Appointment Duration10 months (resigned 18 February 2011)
RoleCompany Director
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Craig Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(10 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4/1 6
Haggs Gate
Glasgow
City Of Glasgow
G41 4BB
Scotland
Director NameMr David Rutherford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed06 August 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Gary James Grier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr David Love
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(14 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 December 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressNinian Road
Brownsburn Industrial Estate
Airdrie
ML6 9SE
Scotland
Director NameMr Stephen Robert Purkis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecomairdrie.co.uk

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Tom Vehicle Rental LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,798,000
Gross Profit£1,677,000
Net Worth£4,269,000
Cash£146,000
Current Liabilities£2,970,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 September 2017 (6 years, 7 months ago)
Next Return Due21 September 2018 (overdue)

Charges

31 October 2016Delivered on: 3 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 February 2012Delivered on: 29 February 2012
Satisfied on: 11 January 2016
Persons entitled: Ge Commercial Distribution Finance Europe Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
18 October 2011Delivered on: 2 November 2011
Satisfied on: 11 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 September 2010Delivered on: 30 September 2010
Satisfied on: 11 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 June 2002Delivered on: 18 June 2002
Satisfied on: 4 October 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 5, greenhill industrial estate, coatbridge.
Fully Satisfied
21 May 2002Delivered on: 10 June 2002
Satisfied on: 7 September 2011
Persons entitled: Aib Group (UK) 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.
Fully Satisfied

Filing History

8 November 2017Full accounts made up to 31 March 2017 (24 pages)
2 October 2017Change of details for T.O.M. Vehicle Rental Limited as a person with significant control on 20 March 2017 (2 pages)
2 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 January 2017Termination of appointment of Hugh Stewart as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of Mark Grier as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of Gary James Grier as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of David Love as a director on 12 December 2016 (1 page)
6 January 2017Termination of appointment of James William Rafferty as a director on 12 December 2016 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (23 pages)
21 November 2016Satisfaction of charge SC2230150006 in full (1 page)
3 November 2016Registration of charge SC2230150007, created on 31 October 2016 (19 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
3 June 2016Termination of appointment of David Rutherford as a director on 31 May 2016 (1 page)
13 May 2016Appointment of Mr David Love as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016 (2 pages)
11 January 2016Satisfaction of charge 3 in full (1 page)
11 January 2016Satisfaction of charge 5 in full (1 page)
11 January 2016Satisfaction of charge 4 in full (1 page)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(7 pages)
9 September 2015Full accounts made up to 31 March 2015 (17 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(7 pages)
18 November 2014Full accounts made up to 31 March 2014 (19 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(7 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(7 pages)
17 December 2013Alterations to floating charge 4 (14 pages)
17 December 2013Alterations to floating charge 3 (15 pages)
13 December 2013Alterations to floating charge 5 (13 pages)
11 December 2013Alterations to a floating charge (14 pages)
6 December 2013Registration of charge 2230150006 (11 pages)
19 November 2013Accounts for a medium company made up to 31 March 2013 (14 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(7 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(7 pages)
26 April 2013Appointment of Mr James Gerard Rafferty as a director (2 pages)
3 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
19 December 2012Section 519 (1 page)
26 November 2012Auditor's resignation (1 page)
7 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 August 2012Appointment of Mr David Rutherford as a director (2 pages)
28 August 2012Termination of appointment of Craig Rattray as a director (1 page)
28 August 2012Appointment of Mr Gary James Grier as a director (2 pages)
12 March 2012Alterations to floating charge 3 (6 pages)
12 March 2012Alterations to floating charge 4 (6 pages)
7 March 2012Alterations to floating charge 5 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 October 2011Appointment of Mr Craig Rattray as a director (2 pages)
5 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
29 September 2011Termination of appointment of Kevin Johnston as a secretary (1 page)
8 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 February 2011Termination of appointment of Kevin Johnston as a director (1 page)
10 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 April 2010Appointment of Kevin James Johnston as a secretary (3 pages)
27 April 2010Termination of appointment of Angelina Rafferty as a secretary (2 pages)
27 April 2010Appointment of Mark Grier as a director (3 pages)
27 April 2010Appointment of Hugh Stewart as a director (3 pages)
21 April 2010Appointment of Kevin James Johnston as a director (3 pages)
21 April 2010Appointment of Robert Walter Stewart as a director (3 pages)
18 December 2009Annual return made up to 7 September 2009 (4 pages)
18 December 2009Annual return made up to 7 September 2009 (4 pages)
13 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
16 September 2008Return made up to 07/09/08; full list of members (3 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
17 September 2007Return made up to 07/09/07; full list of members (2 pages)
14 December 2006Return made up to 07/09/06; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: block 5 104 coltswood road greenhill ind est coatbridge ML5 2AG (1 page)
14 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
6 October 2005Return made up to 07/09/05; full list of members (2 pages)
6 October 2005Registered office changed on 06/10/05 from: block 5, 105 coltswood road greenhill ind est coatbridge ML5 2AG (1 page)
31 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 November 2004Full accounts made up to 31 March 2004 (14 pages)
9 September 2004Return made up to 07/09/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(6 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 October 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(6 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 December 2002Return made up to 07/09/02; full list of members (6 pages)
31 December 2002Ad 31/07/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
18 June 2002Partic of mort/charge * (5 pages)
10 June 2002Partic of mort/charge * (6 pages)
22 January 2002Company name changed newburry coachworks LIMITED\certificate issued on 22/01/02 (2 pages)
17 January 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
7 September 2001Incorporation (13 pages)