Company NameCoachman (Kilsyth) Ltd
Company StatusDissolved
Company NumberSC348060
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr James Alexander Johnson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Parkfoot Street
Kilsyth
Glasgow
G65 0SP
Scotland
Director NameMr Michael Drysdale Leslie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Parkfoot Street
Kilsyth
Glasgow
G65 0SP
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2013
Net Worth-£201,966
Cash£99,449
Current Liabilities£709,950

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
31 August 2017Notice of final meeting of creditors (2 pages)
17 November 2015Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 17 November 2015 (1 page)
17 July 2015Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 17 July 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 105
(5 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 105
(5 pages)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 6 May 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 105
(5 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 105
(5 pages)
26 February 2013Amended accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 September 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Mr Michael Drysdale Leslie on 4 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Michael Drysdale Leslie on 4 August 2010 (2 pages)
17 September 2010Director's details changed for Mr James Alexander Johnson on 4 August 2010 (2 pages)
17 September 2010Director's details changed for Mr James Alexander Johnson on 4 August 2010 (2 pages)
9 August 2010Director's details changed for Mr James Alexander Johnson on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mr James Alexander Johnson on 9 August 2010 (2 pages)
23 July 2010Resolutions
  • RES13 ‐ Section 175 conflicts of interest 20/04/2010
(4 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 March 2010Current accounting period shortened from 31 October 2009 to 31 October 2008 (1 page)
18 September 2009Return made up to 03/09/09; full list of members (5 pages)
8 September 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
8 September 2008Director appointed james alexander johnson (2 pages)
8 September 2008Director appointed maichael drysdale leslie (2 pages)
8 September 2008Ad 03/09/08\gbp si 104@1=104\gbp ic 1/105\ (2 pages)
4 September 2008Registered office changed on 04/09/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
3 September 2008Appointment terminated director cosec LIMITED (1 page)
3 September 2008Appointment terminated director codir LIMITED (1 page)
3 September 2008Appointment terminated secretary cosec LIMITED (1 page)
3 September 2008Incorporation (15 pages)