Company NameCoulter Hamilton Rae Ltd
DirectorsGary Hamilton and Julie Ann Hamilton
Company StatusActive
Company NumberSC298158
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Previous NameCoulter Management Agency Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Hamilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Director NameMrs Julie Ann Hamilton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Secretary NameMrs Julie Ann Hamilton
StatusCurrent
Appointed18 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Director NameMs Anne Coulter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleActors Manager/Agent
Country of ResidenceScotland
Correspondence Address142 Westerton Avenue
Bearsden
Glasgow
G61 1HR
Scotland
Secretary NameMr Ian John Daniel Madden
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address142 Westerton Avenue
Glasgow
Lanarkshire
G61 1HR
Scotland

Contact

Websitecoultermanagement.com
Telephone0141 2044058
Telephone regionGlasgow

Location

Registered Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Gary Hamilton
50.00%
Ordinary
500 at £1Julie Ann Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£51,985
Cash£68,167
Current Liabilities£20,853

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

17 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 June 2015Registered office address changed from Suite 120 the Pentagon Centre Washington Street Glasgow G3 8AZ to The Pentagon Centre Suite 418, the Pentagon Centre Washington Street Glasgow G3 8AZ on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Suite 120 the Pentagon Centre Washington Street Glasgow G3 8AZ to The Pentagon Centre Suite 418, the Pentagon Centre Washington Street Glasgow G3 8AZ on 23 June 2015 (1 page)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
5 April 2013Registered office address changed from 142 Westerton Ave Glasgow G61 1HR Scotland on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 142 Westerton Ave Glasgow G61 1HR Scotland on 5 April 2013 (1 page)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
5 April 2013Registered office address changed from 142 Westerton Ave Glasgow G61 1HR Scotland on 5 April 2013 (1 page)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Ian Madden as a secretary (1 page)
28 January 2013Termination of appointment of Anne Coulter as a director (1 page)
28 January 2013Appointment of Mr Gary Hamilton as a director (2 pages)
28 January 2013Termination of appointment of Ian Madden as a secretary (1 page)
28 January 2013Appointment of Mr Gary Hamilton as a director (2 pages)
28 January 2013Termination of appointment of Anne Coulter as a director (1 page)
28 January 2013Appointment of Mrs Julie Ann Hamilton as a secretary (1 page)
28 January 2013Appointment of Mrs Julie Ann Hamilton as a director (2 pages)
28 January 2013Appointment of Mrs Julie Ann Hamilton as a director (2 pages)
28 January 2013Appointment of Mrs Julie Ann Hamilton as a secretary (1 page)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 March 2011Registered office address changed from C/O Coulter Management Agency Ltd. Po Box 2830 142 Westerton Ave Glasgow G61 9BQ on 18 March 2011 (1 page)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
18 March 2011Registered office address changed from C/O Coulter Management Agency Ltd. Po Box 2830 142 Westerton Ave Glasgow G61 9BQ on 18 March 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 March 2010Amended accounts made up to 30 April 2009 (4 pages)
29 March 2010Amended accounts made up to 30 April 2009 (4 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Anne Coulter on 6 March 2010 (2 pages)
11 March 2010Director's details changed for Anne Coulter on 6 March 2010 (2 pages)
11 March 2010Director's details changed for Anne Coulter on 6 March 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 October 2009Director's details changed for Anne Coulter on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anne Coulter on 6 October 2009 (2 pages)
7 October 2009Registered office address changed from Coulter Management Agency 333 Woodlands Road Glasgow G3 6NG on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Coulter Management Agency 333 Woodlands Road Glasgow G3 6NG on 7 October 2009 (1 page)
7 October 2009Director's details changed for Anne Coulter on 6 October 2009 (2 pages)
7 October 2009Registered office address changed from Coulter Management Agency 333 Woodlands Road Glasgow G3 6NG on 7 October 2009 (1 page)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 March 2009Secretary's change of particulars / ian madden / 23/03/2009 (1 page)
23 March 2009Secretary's change of particulars / ian madden / 23/03/2009 (1 page)
23 March 2009Return made up to 06/03/09; full list of members (3 pages)
23 March 2009Return made up to 06/03/09; full list of members (3 pages)
2 May 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
2 May 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2008Return made up to 06/03/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2008Return made up to 06/03/08; full list of members (3 pages)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2006Incorporation (15 pages)
6 March 2006Incorporation (15 pages)