Company NameKavanagh Coyle Limited
DirectorsPatricia Ann Coyle and Paul Vincent Coyle
Company StatusActive
Company NumberSC330183
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NamePatricia Ann Coyle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glamis Avenue
Newton Mearns
G77 5NZ
Scotland
Secretary NamePatricia Ann Coyle
NationalityBritish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glamis Avenue
Newton Mearns
G77 5NZ
Scotland
Director NamePaul Vincent Coyle
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Glamis Avenue
Newton Mearns
Glasgow
G77 5NZ
Scotland
Director NamePaul George Kavanagh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Dunbeath Avenue
Newton Mearns
Glasgow
G77 5NS
Scotland

Contact

Websitewww.kavanaghcoyle.co.uk

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Patricia Ann Coyle
50.00%
Ordinary
1 at £1Paul Vincent Coyle
50.00%
Ordinary

Financials

Year2014
Net Worth£92,619
Cash£120,319
Current Liabilities£74,575

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
14 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
9 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
15 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
25 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 100
(3 pages)
4 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 April 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
23 April 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 October 2013Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 4 October 2013 (1 page)
4 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 4 October 2013 (1 page)
4 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Director's details changed for Patricia Ann Coyle on 30 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Patricia Ann Coyle on 30 August 2010 (2 pages)
22 June 2010Cancellation of shares. Statement of capital on 22 June 2010
  • GBP 1
(4 pages)
22 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2010Purchase of own shares. (3 pages)
22 June 2010Cancellation of shares. Statement of capital on 22 June 2010
  • GBP 1
(4 pages)
22 June 2010Purchase of own shares. (3 pages)
22 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2010Termination of appointment of Paul Kavanagh as a director (2 pages)
11 May 2010Appointment of Paul Vincent Coyle as a director (3 pages)
11 May 2010Appointment of Paul Vincent Coyle as a director (3 pages)
11 May 2010Termination of appointment of Paul Kavanagh as a director (2 pages)
11 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2
(4 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 August 2009Return made up to 31/08/09; full list of members (4 pages)
31 August 2009Return made up to 31/08/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor, mirren chambers 41 gauze street paisley PA1 1EX (1 page)
30 October 2008Return made up to 31/08/08; full list of members (4 pages)
30 October 2008Return made up to 31/08/08; full list of members (4 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 August 2007Incorporation (16 pages)
31 August 2007Incorporation (16 pages)