COHOLD LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G44 3SN

Company number SC066297
Status Active
Incorporation Date 8 November 1978
Company Type Private Limited Company
Address GRAY, 99 ORMONDE AVENUE, GLASGOW, G44 3SN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,000 . The most likely internet sites of COHOLD LIMITED are www.cohold.co.uk, and www.cohold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Cohold Limited is a Private Limited Company. The company registration number is SC066297. Cohold Limited has been working since 08 November 1978. The present status of the company is Active. The registered address of Cohold Limited is Gray 99 Ormonde Avenue Glasgow G44 3sn. . GRAY, Margaret Anne is a Secretary of the company. SCOTSON, Angus Taylor is a Director of the company. Secretary APPLEYARD, Carol has been resigned. Secretary HENDERSON, David John has been resigned. Secretary SCOTSPN, Agnes Mcdonald has been resigned. Director HENDERSON, David John has been resigned. Director HENDERSON, David John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GRAY, Margaret Anne
Appointed Date: 21 December 1999

Director

Resigned Directors

Secretary
APPLEYARD, Carol
Resigned: 31 December 1998
Appointed Date: 01 September 1992

Secretary
HENDERSON, David John
Resigned: 28 February 1992

Secretary
SCOTSPN, Agnes Mcdonald
Resigned: 20 December 1999
Appointed Date: 31 December 1998

Director
HENDERSON, David John
Resigned: 31 December 1989
Appointed Date: 07 November 1989
64 years old

Director
HENDERSON, David John
Resigned: 28 February 1992
64 years old

Persons With Significant Control

Mr Angus Taylor Scotson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COHOLD LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

15 May 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000

...
... and 66 more events
17 Jul 1987
Accounts made up to 31 March 1986

15 Jul 1987
Return made up to 31/12/86; full list of members

04 Dec 1986
Company name changed hillington car company (holdings ) LIMITED\certificate issued on 04/12/86

21 Nov 1986
Full accounts made up to 31 March 1985

17 Sep 1986
Return made up to 31/12/85; full list of members

COHOLD LIMITED Charges

8 February 1979
Bond & floating charge
Delivered: 20 February 1979
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…