UKBizDB.co.uk

COACH HOUSE VEHICLE REPAIRS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coach House Vehicle Repairs Limited. The company was founded 7 years ago and was given the registration number SC542454. The firm's registered office is in GLASGOW. You can find them at 24 Livingstone Drive, East Kilbride, Glasgow, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:COACH HOUSE VEHICLE REPAIRS LIMITED
Company Number:SC542454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 August 2016
End of financial year:30 September 2018
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:24 Livingstone Drive, East Kilbride, Glasgow, Scotland, G75 0HB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Livingstone Drive, East Kilbride, Glasgow, Scotland, G75 0HB

Director10 August 2016Active
Cleughearn Coach House, East Kilbride, Glasgow, Scotland, G75 9DP

Director10 August 2016Active

People with Significant Control

Mr Francis Peter Gillespie
Notified on:10 August 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Scotland
Address:24, Livingstone Drive, Glasgow, Scotland, G75 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Lynn Durkin
Notified on:10 August 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Scotland
Address:24, Livingstone Drive, Glasgow, Scotland, G75 0HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Accounts

Change account reference date company previous extended.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Address

Change registered office address company with date old address new address.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-01-26Address

Change registered office address company with date old address new address.

Download
2016-08-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.