Company NameCoatbridge Mot Centre (Sales) Ltd.
DirectorMartin Joseph White
Company StatusActive
Company NumberSC382883
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Previous NameCoatbridge Mot Centre Ltd.

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 Martin Joseph White
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address287 Dundyvan Road
Coatbridge
ML5 4AU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Gary Stewart
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland

Contact

Websitewww.coatbridgemotcentre.co.uk/
Telephone01236 430332
Telephone regionCoatbridge

Location

Registered Address287 Dundyvan Road
Coatbridge
ML5 4AU
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Martin White
100.00%
Ordinary

Financials

Year2014
Net Worth£6,462
Cash£4,305
Current Liabilities£24,474

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

30 July 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
26 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
19 August 2019Change of details for Mr Martin Joseph White as a person with significant control on 19 August 2019 (2 pages)
14 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
3 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
17 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
17 June 2014Termination of appointment of Gary Stewart as a director (1 page)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Termination of appointment of Gary Stewart as a director (1 page)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
23 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
21 December 2011Appointment of Mr Gary Stewart as a director (2 pages)
21 December 2011Appointment of Mr Gary Stewart as a director (2 pages)
12 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-04
(1 page)
12 October 2011Company name changed coatbridge mot centre LTD.\certificate issued on 12/10/11
  • CONNOT ‐
(3 pages)
12 October 2011Company name changed coatbridge mot centre LTD.\certificate issued on 12/10/11
  • CONNOT ‐
(3 pages)
12 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-04
(1 page)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
11 February 2011Appointment of Martin White as a director (2 pages)
11 February 2011Appointment of Martin White as a director (2 pages)
4 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
4 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
4 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
4 August 2010Termination of appointment of Peter Trainer as a director (2 pages)
4 August 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
4 August 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
30 July 2010Incorporation (22 pages)
30 July 2010Incorporation (22 pages)