UKBizDB.co.uk

THE COACH HOUSE TRUST

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

This company is commonly known as The Coach House Trust. The company was founded 25 years ago and was given the registration number SC188703. The firm's registered office is in . You can find them at 84 Belmont Lane, Glasgow, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE COACH HOUSE TRUST
Company Number:SC188703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:84 Belmont Lane, Glasgow, G12 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Chambers, George Square, Glasgow, Scotland, G2 1DU

Director03 October 2019Active
32 Southbrae Drive, Southbrae Drive, Jordanhill, Glasgow, Scotland, G13 1PY

Director05 January 2018Active
84 Belmont Lane, Glasgow, G12 8EN

Director24 November 2011Active
84 Belmont Lane, Glasgow, G12 8EN

Director17 March 2020Active
84 Belmont Lane, Glasgow, G12 8EN

Director21 February 2020Active
29 Cockles Loan, Renfrew, PA4 0PA

Secretary24 August 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 August 1998Active
4 Doune Quadrant, Glasgow, G20 6DL

Director31 March 2009Active
4 Doune Quadrant, Glasgow, G20 6DL

Director10 March 1999Active
28 Bank Street, Glasgow, G12 8ND

Director10 September 2001Active
12 Elm Walk, Glasgow, G61 3BQ

Director28 November 2002Active
84 Belmont Lane, Glasgow, G12 8EN

Director24 November 2011Active
40 Cranworth Street, Glasgow, G12 8AG

Director08 February 1999Active
11 Kilfinan Street, Glasgow, G22 6QR

Director22 February 2006Active
11 Kilfinan Street, Glasgow, G22 6QR

Director24 August 1998Active
Gilbert Scott Building, University Of Glasgow, University Avenue, Glasgow, Scotland, G12 8QQ

Director13 May 2013Active
335 Kelvindale Road, Glasgow, G12 0QU

Director06 May 1999Active
28 Hamilton Park Avenue, Glasgow, G12 8DT

Director24 August 1998Active
28 Middlefield, Valleyfield, East Kilbride, South Lanarkshire, G75 0HJ

Director28 November 2002Active
84 Belmont Lane, Glasgow, G12 8EN

Director01 October 2009Active
37 Kelvinside Gardens, Glasgow, G20 6BG

Director31 July 2000Active
24 Tannoch Drive, Milngavie, Glasgow, G62 8AS

Director21 February 2007Active
Glasgow City Council, City Chambers, George Square, Glasgow, Scotland, G2 1DU

Director27 July 2016Active
84 Belmont Lane, Glasgow, G12 8EN

Director13 May 2013Active
9, Greenhead Road, Bearsden, Glasgow, Scotland, G61 2DD

Director01 February 2014Active
32 Westbourne Gardens, Hyndland, Glasgow, G12 9PF

Director26 November 1998Active
Department Of Urban Studies, University Of Glasgow, 25 Bute Gardens, Glasgow, G12 8RS

Director12 May 1999Active
17 Beaumont Gate, Glasgow, G12 9ED

Director26 October 2000Active
47g Bellshaugh Gardens, Glasgow, G12 0SA

Director06 September 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director24 August 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director24 August 1998Active

People with Significant Control

Ms Pauline Ann Mckeever
Notified on:27 July 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:84 Belmont Lane, G12 8EN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Lesley Cummings
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:84 Belmont Lane, G12 8EN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Richard Ansell
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:84 Belmont Lane, G12 8EN
Nature of control:
  • Voting rights 25 to 50 percent
Dr David Conway
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:84 Belmont Lane, G12 8EN
Nature of control:
  • Voting rights 25 to 50 percent
Mt John Parr
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Address:84 Belmont Lane, G12 8EN
Nature of control:
  • Voting rights 25 to 50 percent
Dr David Gerber
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:84 Belmont Lane, G12 8EN
Nature of control:
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type group.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type group.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Accounts

Accounts with accounts type group.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Auditors

Auditors resignation company.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.