Company NameA.D. Coates & Co Ltd
Company StatusActive
Company NumberSC305560
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alasdair Derek Coates
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTorbank House Five Mile Bridge
Stobo
Peebles
EH45 8PU
Scotland
Secretary NameMiss Margaret Louise Younger
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorbank House Five Mile Bridge
Stobo
Peebles
EH45 8PU
Scotland
Director NameMr Mark Dawson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(7 years after company formation)
Appointment Duration10 years, 9 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressChiene + Tait Llp 61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMiss Margaret Louise Younger
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(7 years after company formation)
Appointment Duration10 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChiene + Tait Llp 61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitecoatesandco.net
Email address[email protected]
Telephone0131 2258181
Telephone regionEdinburgh

Location

Registered AddressChiene + Tait Llp
61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Alasdair Coates
50.05%
Ordinary A
499 at £1Margaret Louise Younger
24.97%
Ordinary B
499 at £1Mark Dawson
24.97%
Ordinary C

Financials

Year2014
Net Worth£276,330
Cash£159,361
Current Liabilities£134,463

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

21 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
21 July 2020Director's details changed for Mr Mark Dawson on 16 July 2020 (2 pages)
21 July 2020Change of details for Mr Mark Dawson as a person with significant control on 16 July 2020 (2 pages)
17 July 2020Change of details for Miss Margaret Louise Younger as a person with significant control on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Mr Mark Dawson on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Miss Margaret Louise Younger on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Mr Alasdair Derek Coates on 17 July 2020 (2 pages)
17 July 2020Director's details changed for Mr Alasdair Derek Coates on 17 July 2020 (2 pages)
17 July 2020Secretary's details changed for Miss Margaret Louise Younger on 17 July 2020 (1 page)
9 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 November 2019Registered office address changed from Geoghegans 6 st. Colme Street Edinburgh EH3 6AD to Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 7 November 2019 (1 page)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,998
(6 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,998
(6 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,998
(6 pages)
5 August 2014Registered office address changed from 675 Coatbridge Road, Bargeddie Glasgow Lanarkshire G69 7PH to Geoghegans 6 St. Colme Street Edinburgh EH3 6AD on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 675 Coatbridge Road, Bargeddie Glasgow Lanarkshire G69 7PH to Geoghegans 6 St. Colme Street Edinburgh EH3 6AD on 5 August 2014 (1 page)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,998
(6 pages)
5 August 2014Registered office address changed from 675 Coatbridge Road, Bargeddie Glasgow Lanarkshire G69 7PH to Geoghegans 6 St. Colme Street Edinburgh EH3 6AD on 5 August 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 July 2013Appointment of Mrs Margaret Louise Younger as a director on 22 July 2013 (2 pages)
30 July 2013Appointment of Mr Mark Dawson as a director on 22 July 2013 (2 pages)
30 July 2013Appointment of Mrs Margaret Louise Younger as a director on 22 July 2013 (2 pages)
30 July 2013Appointment of Mr Mark Dawson as a director on 22 July 2013 (2 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2013Change of share class name or designation (2 pages)
29 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 1,998
(4 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
29 July 2013Resolutions
  • RES13 ‐ Reclass shares 22/07/2013
(1 page)
29 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 1,998
(4 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2013Resolutions
  • RES13 ‐ Reclass shares 22/07/2013
(1 page)
29 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
29 July 2013Change of share class name or designation (2 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
3 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
23 July 2009Capitals not rolled up (2 pages)
23 July 2009Capitals not rolled up (2 pages)
23 July 2009Capitals not rolled up (2 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
23 July 2009Capitals not rolled up (2 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 July 2008Return made up to 17/07/08; full list of members (3 pages)
25 July 2008Return made up to 17/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 August 2007Return made up to 17/07/07; full list of members (2 pages)
2 August 2007Return made up to 17/07/07; full list of members (2 pages)
16 November 2006Ad 25/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 2006Ad 25/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 November 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 November 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
17 July 2006Incorporation (17 pages)
17 July 2006Incorporation (17 pages)