Active
Company Information for GORDON COOLEY COACHBUILDERS LTD.
UNIT 10/12 EVANTON PLACE, THORNLIEBANK INDUSTRIAL ESTATE, GLASGOW, G46 8JE,
|
Company Registration Number
SC300206
Private Limited Company
Active |
Company Name | |
---|---|
GORDON COOLEY COACHBUILDERS LTD. | |
Legal Registered Office | |
UNIT 10/12 EVANTON PLACE THORNLIEBANK INDUSTRIAL ESTATE GLASGOW G46 8JE | |
Company Number | SC300206 | |
---|---|---|
Company ID Number | SC300206 | |
Date formed | 2006-04-04 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 10:51:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEMMA DEVLIN |
||
GORDON COOLEY |
||
MARGARET CARDWELL COOLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN LLOYD ALEXANDER |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOLEY PROPERTIES LIMITED | Director | 2006-04-04 | CURRENT | 2006-04-04 | Active | |
COOLEY PROPERTIES LIMITED | Director | 2006-04-04 | CURRENT | 2006-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CRAIG QUINTON | |
PSC07 | CESSATION OF GORDON COOLEY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cooley Holdings Limited as a person with significant control on 2019-02-01 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/18 FROM Unit 10/12 Evanton Place Thornliebank Industrial Estate Glasgow G46 | |
PSC02 | Notification of Gordon Cooley Holdings Limited as a person with significant control on 2017-09-21 | |
PSC07 | CESSATION OF MARGARET CARDWELL COOLEY AS A PSC | |
PSC07 | CESSATION OF GORDON COOLEY AS A PSC | |
AP03 | Appointment of Gemma Devlin as company secretary on 2017-09-23 | |
TM02 | Termination of appointment of Nicholas John Lloyd Alexander on 2017-09-23 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. MARGARET CARDWELL COOLEY / 31/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GORDON COOLEY / 31/03/2013 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GORDON COOLEY / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. MARGARET CARDWELL COOLEY / 04/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COOLEY / 04/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON COOLEY / 04/04/2009 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 10 CASTLEHILL DRIVE NEWTON MEARNS GLASGOW G77 5HY | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON COOLEY COACHBUILDERS LTD.
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as GORDON COOLEY COACHBUILDERS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |