COULTER ESTATES LTD.
ALVA SEABANK ESTATES LIMITED

Hellopages » Clackmannanshire » Clackmannanshire » FK12 5DQ

Company number SC148145
Status Active
Incorporation Date 21 December 1993
Company Type Private Limited Company
Address UNIT 9 HILLFOOTS BUSINESS VILLAGE, ALVA INDUSTRIAL ESTATE, ALVA, FK12 5DQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Director's details changed for Mr Ben Robert Westran on 17 February 2017; Amended audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of COULTER ESTATES LTD. are www.coulterestates.co.uk, and www.coulter-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Stirling Rail Station is 6.1 miles; to Larbert Rail Station is 9 miles; to Camelon Rail Station is 10.1 miles; to Falkirk Grahamston Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coulter Estates Ltd is a Private Limited Company. The company registration number is SC148145. Coulter Estates Ltd has been working since 21 December 1993. The present status of the company is Active. The registered address of Coulter Estates Ltd is Unit 9 Hillfoots Business Village Alva Industrial Estate Alva Fk12 5dq. . WESTRAN, Ben Robert is a Director of the company. MEARS GROUP PLC is a Director of the company. Nominee Secretary ALEXANDERS BUSINESS PRESS LTD has been resigned. Secretary COULTER, James Gerard has been resigned. Secretary STEVENS, Frances has been resigned. Secretary TURNER, Alexander William has been resigned. Nominee Director ALEXANDERS BUSINESS SERVICES LTD has been resigned. Director COULTER, James Gerard has been resigned. Director STEWART, Charles Andrew has been resigned. The company operates in "Other human health activities".


Current Directors

Director
WESTRAN, Ben Robert
Appointed Date: 20 August 2014
48 years old

Director
MEARS GROUP PLC
Appointed Date: 20 August 2014

Resigned Directors

Nominee Secretary
ALEXANDERS BUSINESS PRESS LTD
Resigned: 01 September 1994
Appointed Date: 21 December 1993

Secretary
COULTER, James Gerard
Resigned: 01 December 1998
Appointed Date: 23 February 1998

Secretary
STEVENS, Frances
Resigned: 20 August 2014
Appointed Date: 01 December 1998

Secretary
TURNER, Alexander William
Resigned: 23 February 1998
Appointed Date: 01 September 1994

Nominee Director
ALEXANDERS BUSINESS SERVICES LTD
Resigned: 01 September 1994
Appointed Date: 21 December 1993
35 years old

Director
COULTER, James Gerard
Resigned: 20 August 2014
Appointed Date: 01 September 1994
64 years old

Director
STEWART, Charles Andrew
Resigned: 29 October 2004
Appointed Date: 23 February 1998
64 years old

Persons With Significant Control

Independent Living Services (Ils) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COULTER ESTATES LTD. Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
26 Oct 2016
Amended audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 103 more events
21 Sep 1994
New director appointed

21 Sep 1994
Secretary resigned;new secretary appointed

21 Sep 1994
Registered office changed on 21/09/94 from: 77A broughton street edinburgh EH1 3RJ

23 Aug 1994
Company name changed castle ventures sixty three limi ted\certificate issued on 24/08/94
21 Dec 1993
Incorporation

COULTER ESTATES LTD. Charges

10 August 2011
Floating charge
Delivered: 19 August 2011
Status: Satisfied on 28 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
13 January 2005
Standard security
Delivered: 2 February 2005
Status: Satisfied on 28 August 2014
Persons entitled: Aib Group (UK) PLC
Description: Flat 1/2, 20 clifford street, glasgow.
20 May 2004
Standard security
Delivered: 28 May 2004
Status: Satisfied on 7 April 2005
Persons entitled: Aib Group (UK) PLC
Description: 11 academy street, troon.
20 October 1999
Standard security
Delivered: 1 November 1999
Status: Satisfied on 28 August 2014
Persons entitled: Aib Group (UK) PLC
Description: 10 wills road, ayr.
11 May 1999
Standard security
Delivered: 28 May 1999
Status: Satisfied on 28 August 2014
Persons entitled: Aib Group (UK) PLC
Description: 57 nithsdale road, pollockshields.
11 May 1999
Standard security
Delivered: 28 May 1999
Status: Satisfied on 28 August 2014
Persons entitled: Aib Group (UK) PLC
Description: 57 nithsdale road, pollockshields.
7 May 1999
Standard security
Delivered: 28 May 1999
Status: Satisfied on 28 August 2014
Persons entitled: Aib Group (UK) PLC
Description: 49 nithsdale road, glasgow.
15 March 1999
Standard security
Delivered: 26 March 1999
Status: Satisfied on 6 March 2009
Persons entitled: Aib Group (UK) PLC
Description: 47 cleland road, wishaw.
15 March 1999
Standard security
Delivered: 26 March 1999
Status: Satisfied on 28 August 2014
Persons entitled: Aib Group (UK) PLC
Description: 3 seabank road, ayr.
15 March 1999
Standard security
Delivered: 26 March 1999
Status: Satisfied on 28 August 2014
Persons entitled: Aib Group (UK) PLC
Description: 2 seabank road, ayr.
18 May 1995
Standard security
Delivered: 6 June 1995
Status: Satisfied on 28 August 2014
Persons entitled: Aib Finance Limited
Description: Second floor flat,8 boat vennel,ayr.
18 May 1995
Standard security
Delivered: 6 June 1995
Status: Satisfied on 28 August 2014
Persons entitled: Aib Finance Limited
Description: 7 queens terrace,prestwick.
12 April 1995
Standard security
Delivered: 3 May 1995
Status: Satisfied on 23 July 1997
Persons entitled: Aib Finance Limited
Description: 3 seabank road, ayr.
12 April 1995
Standard security
Delivered: 3 May 1995
Status: Satisfied on 23 July 1997
Persons entitled: Aib Finance Limited
Description: 2 seabank road, ayr.
12 April 1995
Standard security
Delivered: 3 May 1995
Status: Satisfied on 28 August 2014
Persons entitled: Aib Finance Limited
Description: 42/44 north harbour strret, ayr.
12 April 1995
Standard security
Delivered: 3 May 1995
Status: Satisfied on 28 August 2014
Persons entitled: Aib Finance Limited
Description: 25A eglinton terrace, ayr.
12 April 1995
Standard security
Delivered: 3 May 1995
Status: Satisfied on 28 August 2014
Persons entitled: Aib Finance Limited
Description: 8 boat vennel street, ayr.
14 March 1995
Bond & floating charge
Delivered: 30 March 1995
Status: Satisfied on 21 December 2011
Persons entitled: Aib Finance Limited
Description: Undertaking and all property and assets present and future…