Company NameCoakley Brothers (Scotland) Limited
DirectorMargo Jack Jardine
Company StatusActive - Proposal to Strike off
Company NumberSC450951
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Previous NameCoakley Brothers (Motherwell) Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMs Margo Jack Jardine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 35 Belgrave Street
Evans Business Centre
Bellshill
ML4 3NP
Scotland
Director NameMr Edward Constantine Coakley
Date of BirthMay 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMs Margo Jack Jardine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(7 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered AddressUnit 35 Belgrave Street
Evans Business Centre
Bellshill
ML4 3NP
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

1 at £1Edward Coakley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return28 May 2022 (1 year, 11 months ago)
Next Return Due11 June 2023 (overdue)

Filing History

11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (10 pages)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 May 2020 (10 pages)
1 March 2021Termination of appointment of Margo Jack Jardine as a director on 1 March 2021 (1 page)
1 March 2021Notification of Margo Jack Jardine as a person with significant control on 31 December 2020 (2 pages)
1 March 2021Appointment of Ms Margo Jack Jardine as a director on 31 December 2020 (2 pages)
1 March 2021Termination of appointment of Edward Constantine Coakley as a director on 31 December 2020 (1 page)
1 March 2021Cessation of Edward Constantine Coakley as a person with significant control on 31 December 2020 (1 page)
1 March 2021Appointment of Ms Margo Jack Jardine as a director on 31 December 2020 (2 pages)
9 December 2020Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 4D Auchingramont Road Hamilton ML3 6JT on 9 December 2020 (2 pages)
27 August 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
17 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
13 August 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
5 July 2017Notification of Edward Constantine Coakley as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Notification of Edward Constantine Coakley as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
19 June 2014Director's details changed for Edward Constantine Coakley on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Edward Constantine Coakley on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Edward Constantine Coakley on 1 May 2014 (2 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
31 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-29
(1 page)
31 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-29
(1 page)
31 May 2013Company name changed coakley brothers (motherwell) LTD\certificate issued on 31/05/13
  • CONNOT ‐
(3 pages)
31 May 2013Company name changed coakley brothers (motherwell) LTD\certificate issued on 31/05/13
  • CONNOT ‐
(3 pages)
28 May 2013Incorporation (22 pages)
28 May 2013Incorporation (22 pages)