Company NameCoatbank Business Centre Limited
Company StatusActive
Company NumberSC414227
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David McEwan Greer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn House McNee Road
Prestwick
KA9 2PB
Scotland
Director NameMrs Margaret Richmond Greer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn House McNee Road
Prestwick
KA9 2PB
Scotland
Director NameMr Robert McDowell Greer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn House McNee Road
Prestwick
KA9 2PB
Scotland
Director NameMr Robert Greer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn House McNee Road
Prestwick
KA9 2PB
Scotland

Contact

Websitecoatbank.co.uk

Location

Registered AddressUnit 30
Coatbank Way
Coatbridge
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Margaret Richmond Greer
50.00%
Ordinary
1 at £1Robert Mcdowell Greer
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,658
Cash£33,593
Current Liabilities£84,718

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

12 November 2013Delivered 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

Filing History

9 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
23 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
23 November 2013Registration of charge 4142270001 (8 pages)
23 November 2013Registration of charge 4142270001 (8 pages)
26 August 2013Termination of appointment of Robert Greer as a director (1 page)
26 August 2013Termination of appointment of Robert Greer as a director (1 page)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Mr Robert Greer on 11 January 2012 (2 pages)
28 January 2013Director's details changed for Mr Robert Mcdowell Greer on 11 January 2012 (2 pages)
28 January 2013Director's details changed for Mrs Margaret Richmond Greer on 11 January 2012 (2 pages)
28 January 2013Director's details changed for Mr Robert Mcdowell Greer on 11 January 2012 (2 pages)
28 January 2013Director's details changed for Mr David Mcewan Greer on 11 January 2012 (2 pages)
28 January 2013Director's details changed for Mr David Mcewan Greer on 11 January 2012 (2 pages)
28 January 2013Director's details changed for Mr Robert Greer on 11 January 2012 (2 pages)
28 January 2013Director's details changed for Mrs Margaret Richmond Greer on 11 January 2012 (2 pages)
10 January 2012Incorporation (24 pages)
10 January 2012Incorporation (24 pages)