UKBizDB.co.uk

COUGHTRIE HOLDINGS LIMITED

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

This company is commonly known as Coughtrie Holdings Limited. The company was founded 5 years ago and was given the registration number SC631227. The firm's registered office is in AYR. You can find them at 3 Wellington Square, , Ayr, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COUGHTRIE HOLDINGS LIMITED
Company Number:SC631227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2019
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Wellington Square, Ayr, United Kingdom, KA7 1EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Portland Road, Kilmarnock, Scotland, KA1 2DJ

Director01 November 2019Active
37, Portland Road, Kilmarnock, Scotland, KA1 2DJ

Director01 November 2019Active
37, Portland Road, Kilmarnock, Scotland, KA1 2DJ

Director01 November 2019Active
37, Portland Road, Kilmarnock, Scotland, KA1 2DJ

Director01 November 2019Active
37, Portland Road, Kilmarnock, Scotland, KA1 2DJ

Director22 May 2019Active

People with Significant Control

Mr Andrew Coughtrie
Notified on:30 September 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:Scotland
Address:37, Portland Road, Kilmarnock, Scotland, KA1 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Coughtrie
Notified on:30 September 2019
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:Scotland
Address:37, Portland Road, Kilmarnock, Scotland, KA1 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lindsay Margaret Brown
Notified on:30 September 2019
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:Scotland
Address:37, Portland Road, Kilmarnock, Scotland, KA1 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Newall Coughtrie
Notified on:22 May 2019
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:3 Wellington Square, Ayr, United Kingdom, KA7 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2021-10-27Address

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

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.