Prestwick
KA9 2PB
Scotland
Director Name | Mrs Margaret Richmond Greer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn House McNee Road Prestwick KA9 2PB Scotland |
Director Name | Mr Robert McDowell Greer |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn House McNee Road Prestwick KA9 2PB Scotland |
Director Name | Mr Robert Greer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn House McNee Road Prestwick KA9 2PB Scotland |
Website | coatbank.co.uk |
---|
Registered Address | Unit 30 Coatbank Way Coatbridge ML5 3AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Margaret Richmond Greer 50.00% Ordinary |
---|---|
1 at £1 | Robert Mcdowell Greer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,658 |
Cash | £33,593 |
Current Liabilities | £84,718 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
12 November 2013 | Delivered on: 23 November 2013 Persons entitled: Trustees for Bermar Pension Fund Classification: A registered charge Particulars: Subjects at main street coatbridge known as and forming 1/21 (inclusive) coatbank way coatbridge LAN30295. Notification of addition to or amendment of charge. Outstanding |
---|
9 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 November 2013 | Registration of charge 4142270001 (8 pages) |
23 November 2013 | Registration of charge 4142270001 (8 pages) |
26 August 2013 | Termination of appointment of Robert Greer as a director (1 page) |
26 August 2013 | Termination of appointment of Robert Greer as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Mr Robert Greer on 11 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Robert Mcdowell Greer on 11 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Mrs Margaret Richmond Greer on 11 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Robert Mcdowell Greer on 11 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr David Mcewan Greer on 11 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr David Mcewan Greer on 11 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Robert Greer on 11 January 2012 (2 pages) |
28 January 2013 | Director's details changed for Mrs Margaret Richmond Greer on 11 January 2012 (2 pages) |
10 January 2012 | Incorporation (24 pages) |
10 January 2012 | Incorporation (24 pages) |