Company NameCoughtrie Holdings Limited
Company StatusActive
Company NumberSC631227
CategoryPrivate Limited Company
Incorporation Date22 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Newall Coughtrie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Portland Road
Kilmarnock
KA1 2DJ
Scotland
Director NameMrs Lindsay Margaret Brown
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Portland Road
Kilmarnock
KA1 2DJ
Scotland
Director NameMr David Coughtrie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Portland Road
Kilmarnock
KA1 2DJ
Scotland
Director NameMrs Janet Lindsay Coughtrie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Portland Road
Kilmarnock
KA1 2DJ
Scotland
Director NameMr Andrew Coughtrie
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Portland Road
Kilmarnock
KA1 2DJ
Scotland

Location

Registered Address37 Portland Road
Kilmarnock
KA1 2DJ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

22 June 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
31 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
13 June 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
25 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
25 May 2022Director's details changed for Mr David Coughtrie on 24 May 2022 (2 pages)
25 May 2022Director's details changed for Mrs Lindsay Margaret Brown on 24 May 2022 (2 pages)
25 May 2022Director's details changed for Mr Andrew Coughtrie on 24 May 2022 (2 pages)
8 April 2022Director's details changed for Mr Andrew Coughtrie on 7 April 2022 (2 pages)
8 April 2022Director's details changed for Mrs Janet Lindsay Coughtrie on 7 April 2022 (2 pages)
8 April 2022Change of details for Mrs Lindsay Margaret Brown as a person with significant control on 7 April 2022 (2 pages)
8 April 2022Change of details for Mr David Coughtrie as a person with significant control on 7 April 2022 (2 pages)
8 April 2022Director's details changed for Mrs Lindsay Margaret Brown on 7 April 2022 (2 pages)
8 April 2022Director's details changed for Mr David Coughtrie on 7 April 2022 (2 pages)
8 April 2022Change of details for Mr Andrew Coughtrie as a person with significant control on 7 April 2022 (2 pages)
27 October 2021Registered office address changed from 3 Wellington Square Ayr KA7 1EN United Kingdom to 37 Portland Road Kilmarnock KA1 2DJ on 27 October 2021 (1 page)
29 June 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
28 June 2021Director's details changed for Mr Andrew Coughtrie on 28 June 2021 (2 pages)
3 June 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
16 July 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
7 July 2020Appointment of Mr Andrew Coughtrie as a director on 1 November 2019 (2 pages)
7 July 2020Appointment of Mrs Lindsay Margaret Brown as a director on 1 November 2019 (2 pages)
7 July 2020Appointment of Mr David Coughtrie as a director on 1 November 2019 (2 pages)
7 July 2020Appointment of Mrs Janet Lindsay Coughtrie as a director on 1 November 2019 (2 pages)
30 June 2020Notification of Lindsay Margaret Brown as a person with significant control on 30 September 2019 (2 pages)
30 June 2020Notification of David Coughtrie as a person with significant control on 30 September 2019 (2 pages)
30 June 2020Notification of Andrew Coughtrie as a person with significant control on 30 September 2019 (2 pages)
24 June 2020Cessation of Thomas Newall Coughtrie as a person with significant control on 30 September 2019 (1 page)
20 February 2020Previous accounting period shortened from 31 May 2020 to 31 January 2020 (1 page)
28 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 9,600
(4 pages)
22 May 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-22
  • GBP 100
(24 pages)